Redhill Road
Cobham
Surrey
KT11 1EF
Secretary Name | Mrs Nina Marguerite Avins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 30 years, 3 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | Hunters Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF |
Director Name | Mrs Nina Marguerite Avins |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2011(32 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF |
Director Name | Mr Benjamin Philip William Roger Avins |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2015(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF |
Director Name | Mr Leonard George Gray |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 09 March 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 Saint Lawrence Road South Towcester Northamptonshire NN12 6DR |
Director Name | Mr David Samuel Jones |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 09 March 2011) |
Role | Jam Manufacturer |
Country of Residence | Wales |
Correspondence Address | Bryn Y Ffor Pwllheli Gwynedd LL53 6RL Wales |
Website | foodhall.org.uk |
---|---|
Telephone | 01932 596748 |
Telephone region | Weybridge |
Registered Address | Hunters Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
3.1k at £1 | R.b. Avins 51.00% Ordinary |
---|---|
2.9k at £1 | Nina Marguerite Avins 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,730 |
Cash | £20,480 |
Current Liabilities | £115,884 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
17 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
27 March 2015 | Appointment of Mr Benjamin Philip William Roger Avins as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Benjamin Philip William Roger Avins as a director on 27 March 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
12 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Appointment of Mrs Nina Marguerite Avins as a director (2 pages) |
10 November 2011 | Appointment of Mrs Nina Marguerite Avins as a director (2 pages) |
5 April 2011 | Termination of appointment of David Jones as a director (1 page) |
5 April 2011 | Termination of appointment of Leonard Gray as a director (1 page) |
5 April 2011 | Termination of appointment of Leonard Gray as a director (1 page) |
5 April 2011 | Termination of appointment of David Jones as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2009 | Director's details changed for Mr David Samuel Jones on 21 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Nina Marguerite Avins on 18 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Nina Marguerite Avins on 18 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from 241 Kingston Road Teddington Middlesex TW11 9JJ on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for Roger Brian Avins on 18 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Leonard George Gray on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Leonard George Gray on 21 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Roger Brian Avins on 18 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Registered office address changed from 241 Kingston Road Teddington Middlesex TW11 9JJ on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for Mr David Samuel Jones on 21 December 2009 (2 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
7 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 May 2006 | Return made up to 12/12/05; full list of members (7 pages) |
11 May 2006 | Return made up to 12/12/05; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 March 2005 | Return made up to 12/12/04; full list of members (7 pages) |
11 March 2005 | Return made up to 12/12/04; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 February 2004 | Return made up to 12/12/03; full list of members
|
25 February 2004 | Return made up to 12/12/03; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 January 2003 | Return made up to 12/12/02; full list of members
|
26 January 2003 | Return made up to 12/12/02; full list of members
|
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 April 2001 | Return made up to 12/12/00; full list of members (7 pages) |
11 April 2001 | Return made up to 12/12/00; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 January 2000 | Return made up to 12/12/99; full list of members
|
5 January 2000 | Return made up to 12/12/99; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
13 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 February 1998 | Return made up to 12/12/97; full list of members (6 pages) |
13 February 1998 | Return made up to 12/12/97; full list of members (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 January 1996 | Return made up to 12/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 12/12/95; no change of members (4 pages) |
5 January 1979 | Incorporation (11 pages) |
5 January 1979 | Incorporation (11 pages) |