Amersham
Buckinghamshire
HP7 9JY
Director Name | Mrs Patricia Margaret Symes |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2000(18 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Telscombe 139 White Lion Road Amersham Buckinghamshire HP7 9JY |
Director Name | Mr Richard Stephen Marks |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A2, Kebbell House Delta Gain Watford WD19 5EF |
Director Name | Mr Subhash Vanraj Sampat |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 The Dell Pinner HA5 3EW |
Director Name | Mrs Jennifer Dominique Malone |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | North House High Street Gislingham Eye IP23 8JE |
Director Name | Mr Eamonn James Malone |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | North House High Street Gislingham Eye IP23 8JE |
Director Name | Mr Ray Langford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Service Engineeer |
Country of Residence | England |
Correspondence Address | 15 Haywood Close Pinner HA5 3LQ |
Secretary Name | Sears Morgan Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 July 2022(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | Suite A2 Kebbell House Delta Gain Watford WD19 5EF |
Director Name | Renee Eileen Williams |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 October 1997) |
Role | Housewife |
Correspondence Address | 43 Oakdene Close Pinner Middlesex HA5 4EQ |
Director Name | Eric Edward Williams |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 43 Oakdene Close Pinner Middlesex HA5 4EQ |
Director Name | Anne Elizabeth Beir |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 February 1997) |
Role | Housewife |
Correspondence Address | 25 Oakdene Close Pinner Middlesex HA5 4EQ |
Secretary Name | Eric Edward Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 43 Oakdene Close Pinner Middlesex HA5 4EQ |
Director Name | Lionel Austin |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 January 2007) |
Role | Retired |
Correspondence Address | 14 Oakdene Close Pinner Middlesex HA5 4EQ |
Director Name | Gordon Ashwood |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 August 1997) |
Role | Retired |
Correspondence Address | 17 Oakdene Close Hatch End Pinner Middlesex HA5 4EQ |
Director Name | Ann Rogers |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1997(16 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 10 November 2011) |
Role | Retired |
Correspondence Address | 13 Oakdene Close Hatch End Pinner Harrow HA5 4EQ |
Director Name | John Richard Brooke |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(16 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months (resigned 16 February 2021) |
Role | Senior Computer Programmer/Ana |
Country of Residence | United Kingdom |
Correspondence Address | 24 Oakdene Close Hatch End Pinner Middlesex HA5 4EQ |
Director Name | Rowana Agajanian |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 May 1998) |
Role | Lecturer |
Correspondence Address | 16 Oakdene Close Hatch End Pinner Middlesex HA5 4EQ |
Director Name | Alison Louisa Linda How |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 September 2002) |
Role | Accountant |
Correspondence Address | 39 Oakdene Close Pinner Middlesex HA5 4EQ |
Director Name | Mr Bijay Kalaria |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2021(39 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 August 2021) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 12 Colburn Avenue Pinner HA5 4PF |
Secretary Name | Playfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(15 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 12 March 2018) |
Correspondence Address | 272 Streatfield Road Kenton Harrow Middlesex HA3 9BY |
Secretary Name | BJE London Limited T/As Bje Playfield (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2018(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2022) |
Correspondence Address | 17 Bourne Court Southend Road Woodford Green IG8 8HD |
Registered Address | C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain Watford Herts WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | J.d. Malone & E.j. Malone 6.90% Ordinary |
---|---|
1 at £1 | A.w. Properties LTD 3.45% Ordinary |
1 at £1 | B. Kalaria 3.45% Ordinary |
1 at £1 | Dr A. Kilcoyne 3.45% Ordinary |
1 at £1 | H. Mahdi 3.45% Ordinary |
1 at £1 | H. Morar & P. Morar 3.45% Ordinary |
1 at £1 | J. Thayalaratnam 3.45% Ordinary |
1 at £1 | J. Virdi & J. O'neill 3.45% Ordinary |
1 at £1 | Mr A. Sharma & Mrs A. Sharma 3.45% Ordinary |
1 at £1 | Mr C. Andreou 3.45% Ordinary |
1 at £1 | Mr E. Hague 3.45% Ordinary |
1 at £1 | Mr J.r. Brooke 3.45% Ordinary |
1 at £1 | Mr K. Patel & Mrs K. Patel 3.45% Ordinary |
1 at £1 | Mr N. Shah 3.45% Ordinary |
1 at £1 | Mr P. Patani 3.45% Ordinary |
1 at £1 | Mr R. Abrahams & Mrs R. Abrahams 3.45% Ordinary |
1 at £1 | Mr R. Langford 3.45% Ordinary |
1 at £1 | Mr R. Marks 3.45% Ordinary |
1 at £1 | Mr S. Sampat & Mrs S. Sampat 3.45% Ordinary |
1 at £1 | Mr W. Fu 3.45% Ordinary |
1 at £1 | Mrs B. Shah & Mr B. Shah 3.45% Ordinary |
1 at £1 | Ms J. Shannon 3.45% Ordinary |
1 at £1 | Ms K.m. Bowles 3.45% Ordinary |
1 at £1 | Ms V. Brunner 3.45% Ordinary |
1 at £1 | N.j. Sanghvi & S.v. Shah 3.45% Ordinary |
1 at £1 | P. Patel & Mr K. Patel 3.45% Ordinary |
1 at £1 | P. Symes & Mr C. Symes 3.45% Ordinary |
1 at £1 | R. Greer 3.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,874 |
Cash | £13,862 |
Current Liabilities | £4,688 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
1 December 2020 | Confirmation statement made on 10 November 2020 with updates (6 pages) |
---|---|
4 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 October 2020 | Appointment of Mr Richard Stephen Marks as a director on 14 October 2020 (2 pages) |
19 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 March 2018 | Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Playfield Properties Limited as a secretary on 12 March 2018 (1 page) |
12 March 2018 | Registered office address changed from 272 Streatfield Road Kenton Harrow Middlesex HA3 9BY to 266 Streatfield Road Harrow HA3 9BY on 12 March 2018 (1 page) |
13 December 2017 | Confirmation statement made on 10 November 2017 with updates (6 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 December 2017 | Confirmation statement made on 10 November 2017 with updates (6 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
7 December 2016 | Confirmation statement made on 10 November 2016 with updates (8 pages) |
7 December 2016 | Confirmation statement made on 10 November 2016 with updates (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
3 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for John Richard Brooke on 1 January 2010 (2 pages) |
3 December 2013 | Director's details changed for John Richard Brooke on 1 January 2010 (2 pages) |
3 December 2013 | Director's details changed for John Richard Brooke on 1 January 2010 (2 pages) |
25 November 2013 | Director's details changed for Mrs Patricia Margaret Symes on 1 January 2013 (2 pages) |
25 November 2013 | Director's details changed for Clive William Symes on 1 January 2013 (2 pages) |
25 November 2013 | Director's details changed for Mrs Patricia Margaret Symes on 1 January 2013 (2 pages) |
25 November 2013 | Secretary's details changed for Playfield Properties Limited on 1 January 2013 (1 page) |
25 November 2013 | Director's details changed for Clive William Symes on 1 January 2013 (2 pages) |
25 November 2013 | Director's details changed for Clive William Symes on 1 January 2013 (2 pages) |
25 November 2013 | Secretary's details changed for Playfield Properties Limited on 1 January 2013 (1 page) |
25 November 2013 | Director's details changed for Mrs Patricia Margaret Symes on 1 January 2013 (2 pages) |
25 November 2013 | Secretary's details changed for Playfield Properties Limited on 1 January 2013 (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (20 pages) |
21 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (20 pages) |
8 November 2012 | Termination of appointment of Ann Rogers as a director (2 pages) |
8 November 2012 | Termination of appointment of Ann Rogers as a director (2 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 November 2011 | Annual return made up to 10 November 2011 no member list (15 pages) |
18 November 2011 | Annual return made up to 10 November 2011 no member list (15 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2010 | Annual return made up to 10 November 2010 (15 pages) |
16 November 2010 | Annual return made up to 10 November 2010 (15 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (17 pages) |
27 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (17 pages) |
27 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (17 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 November 2008 | Appointment terminated secretary eric williams (1 page) |
17 November 2008 | Return made up to 07/11/08; no change of members (10 pages) |
17 November 2008 | Appointment terminated secretary eric williams (1 page) |
17 November 2008 | Return made up to 07/11/08; no change of members (10 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 November 2007 | Return made up to 02/11/07; change of members (8 pages) |
6 November 2007 | Return made up to 02/11/07; change of members (8 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
12 December 2006 | Return made up to 02/11/06; full list of members (11 pages) |
12 December 2006 | Return made up to 02/11/06; full list of members (11 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 November 2005 | Return made up to 02/11/05; no change of members (9 pages) |
14 November 2005 | Return made up to 02/11/05; no change of members (9 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 November 2004 | Return made up to 02/11/04; no change of members (9 pages) |
1 November 2004 | Return made up to 02/11/04; no change of members (9 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 November 2003 | Return made up to 02/11/03; full list of members (9 pages) |
11 November 2003 | Return made up to 02/11/03; full list of members (9 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 November 2002 | Return made up to 02/11/02; full list of members (10 pages) |
12 November 2002 | Return made up to 02/11/02; full list of members (10 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 November 2001 | Return made up to 02/11/01; change of members (8 pages) |
8 November 2001 | Return made up to 02/11/01; change of members (8 pages) |
9 November 2000 | Return made up to 02/11/00; no change of members (8 pages) |
9 November 2000 | Return made up to 02/11/00; no change of members (8 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
4 November 1999 | Return made up to 02/11/99; full list of members (14 pages) |
4 November 1999 | Return made up to 02/11/99; full list of members (14 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 November 1998 | Return made up to 02/11/98; no change of members
|
9 November 1998 | Return made up to 02/11/98; no change of members
|
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
30 October 1997 | Return made up to 02/11/97; no change of members (4 pages) |
30 October 1997 | Return made up to 02/11/97; no change of members (4 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 December 1996 | Return made up to 02/11/96; full list of members (8 pages) |
3 December 1996 | Return made up to 02/11/96; full list of members (8 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 November 1995 | Return made up to 02/11/95; change of members (8 pages) |
21 November 1995 | Return made up to 02/11/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |