Farnham Common
Bucks
SL2 3JN
Secretary Name | Heidi Marie Chalfont |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2002(22 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | Green Meadows Parish Lane Farnham Common Bucks SL2 3JN |
Director Name | Mr Roger Dominic Chalfont |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2006(25 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | Green Meadows Parish Lane Farnham Common Bucks SL2 3JN |
Director Name | Caroline Marie Chalfont |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2006(25 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Crescent Lane London SW4 9PU |
Director Name | Roger David Chalfont |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | Hunters Wood Pyebush Lane Beaconsfield Buckinghamshire HP9 2RX |
Secretary Name | Derek Warren Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 October 2002) |
Role | Company Director |
Correspondence Address | Grasmere Orchard Road Old Windsor Berkshire SL4 2RZ |
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,114,738 |
Cash | £656,641 |
Current Liabilities | £490,282 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
5 December 2017 | Delivered on: 8 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
7 December 2017 | Delivered on: 8 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Phase iii stroud industrial estate, stonedale road, old ends lane, stonehouse, also known as units 16 to 24 oldends industrial estate, stonedale road, stroud.. Land lying on the east side of stanwell moor road.. Land on the east side of stanwell moor road, stanmore. Outstanding |
19 November 1986 | Delivered on: 28 November 1986 Persons entitled: Suits Loft Limited Hon N.C.J. Rothschild Classification: Legal charge Secured details: Sterling pounds 700,000. Particulars: F/H land situate on the east side of stanwell moor road stanwell title no. Sy 532771 & sy 486842. Outstanding |
17 April 2023 | Confirmation statement made on 6 April 2023 with updates (4 pages) |
---|---|
15 March 2023 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 15 March 2023 (1 page) |
17 January 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
12 April 2022 | Confirmation statement made on 6 April 2022 with updates (5 pages) |
25 January 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
29 April 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
27 April 2021 | Director's details changed for Caroline Marie Chalfont on 8 April 2021 (2 pages) |
22 April 2021 | Change of details for Caroline Marie Chalfont as a person with significant control on 8 April 2021 (2 pages) |
22 April 2021 | Cessation of Heidi Marie Chalfont as a person with significant control on 20 September 2019 (1 page) |
22 April 2021 | Director's details changed for Caroline Marie Chalfont on 8 April 2021 (2 pages) |
9 February 2021 | Change of details for Roger Dominic Chalfont as a person with significant control on 9 February 2021 (2 pages) |
22 December 2020 | Micro company accounts made up to 30 September 2020 (4 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
9 January 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
8 May 2019 | Director's details changed for Caroline Marie Chalfont on 8 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
10 May 2018 | Change of details for Caroline Marie Chalfont as a person with significant control on 30 April 2017 (2 pages) |
10 May 2018 | Change of details for Heidi Marie Chalfont as a person with significant control on 30 April 2017 (2 pages) |
10 May 2018 | Change of details for Roger Dominic Chalfont as a person with significant control on 30 April 2017 (2 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
4 April 2018 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 4 April 2018 (1 page) |
18 December 2017 | Micro company accounts made up to 30 September 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 30 September 2017 (3 pages) |
8 December 2017 | Registration of charge 015135130002, created on 7 December 2017 (40 pages) |
8 December 2017 | Registration of charge 015135130003, created on 5 December 2017 (41 pages) |
8 December 2017 | Registration of charge 015135130002, created on 7 December 2017 (40 pages) |
8 December 2017 | Registration of charge 015135130003, created on 5 December 2017 (41 pages) |
16 August 2017 | Satisfaction of charge 1 in full (1 page) |
16 August 2017 | Satisfaction of charge 1 in full (1 page) |
20 June 2017 | Director's details changed for Mr Roger Dominic Chalfont on 13 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Roger Dominic Chalfont on 13 June 2017 (2 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
8 May 2014 | Director's details changed for Caroline Marie Chalfont on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Caroline Marie Chalfont on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Caroline Marie Chalfont on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Roger Dominic Chalfont on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Roger Dominic Chalfont on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Roger Dominic Chalfont on 8 May 2014 (2 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 July 2013 | Secretary's details changed for Heidi Marie Chalfont on 10 May 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Heidi Marie Chalfont on 10 May 2013 (2 pages) |
3 July 2013 | Director's details changed for Heidi Marie Chalfont on 10 May 2013 (2 pages) |
3 July 2013 | Director's details changed for Heidi Marie Chalfont on 10 May 2013 (2 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Director's details changed for Heidi Marie Chalfont on 1 May 2011 (2 pages) |
10 May 2012 | Director's details changed for Heidi Marie Chalfont on 1 May 2011 (2 pages) |
10 May 2012 | Director's details changed for Heidi Marie Chalfont on 1 May 2011 (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (17 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (17 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from ingersoll house 5TH floor 9 kingsway london WC2B 6XF (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from ingersoll house 5TH floor 9 kingsway london WC2B 6XF (1 page) |
15 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 May 2007 | Location of debenture register (1 page) |
23 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Location of register of members (1 page) |
23 May 2007 | Location of debenture register (1 page) |
23 May 2007 | Location of register of members (1 page) |
6 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
19 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
19 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
19 November 2003 | Location of register of members (1 page) |
19 November 2003 | Location of debenture register (1 page) |
19 November 2003 | Location of debenture register (1 page) |
19 November 2003 | Location of register of members (1 page) |
6 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
15 April 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
15 April 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
10 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
10 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
3 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
24 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
24 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 28 ely place london, EC1N 6RL (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 28 ely place london, EC1N 6RL (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
13 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
13 June 2000 | Resolutions
|
8 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
8 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
18 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
1 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
1 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
15 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
15 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
16 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
16 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
9 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
9 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
21 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
21 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
19 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
19 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
27 June 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
27 June 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
18 May 1995 | Return made up to 30/04/95; full list of members (14 pages) |
18 May 1995 | Return made up to 30/04/95; full list of members (14 pages) |
21 August 1980 | Incorporation (16 pages) |
21 August 1980 | Incorporation (16 pages) |