Churt
Farnham
GU10 2JH
Director Name | Mr Andrew Ronald Stinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2019(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Jupiter Court 10 -12 Tolworth Rise South Surbiton Surrey KT5 9NN |
Director Name | Mr Richard John Leslie Harris |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2019(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Jupiter Court 10 -12 Tolworth Rise South Surbiton Surrey KT5 9NN |
Director Name | David Allan Stewart |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 April 2005) |
Role | Musician |
Correspondence Address | Flats 14-15 Fielding Court 28 Earlham Street London WC2H 9LN |
Director Name | Mr Christopher Robert Turner |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 December 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Marroway Weston Turville Aylesbury Buckinghamshire HP22 5TQ |
Director Name | Ewen James Wyllie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 April 2005) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Foxborough Hall Sadlemakers Lane, Melton Woodbridge Suffolk IP12 1ND |
Director Name | Mrs Ann Lennox Besser |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 29 December 2019) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 44 Addison Avenue London W11 4QP |
Secretary Name | Mr Christopher Robert Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Marroway Weston Turville Aylesbury Buckinghamshire HP22 5TQ |
Secretary Name | Ewen James Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxborough Hall Sadlemakers Lane, Melton Woodbridge Suffolk IP12 1ND |
Website | www.dna.fi |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 4 Jupiter Court 10 -12 Tolworth Rise South Surbiton Surrey KT5 9NN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Ann Lennox-fruchtman 50.00% Ordinary A |
---|---|
500 at £1 | David Allan Stewart 50.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £221,096 |
Cash | £935,465 |
Current Liabilities | £896,961 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
13 March 2003 | Delivered on: 15 March 2003 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
26 April 1988 | Delivered on: 6 May 1988 Satisfied on: 16 January 1996 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: The church studios 145H crouch hill, park chapel and 147 crouch hill crauch end and 147 blauch hill, hornsey, haringey t/n egl 159193 & ngl 333206. Fully Satisfied |
22 December 2020 | Confirmation statement made on 19 December 2020 with updates (5 pages) |
---|---|
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
14 January 2020 | Change of share class name or designation (2 pages) |
10 January 2020 | Change of details for Mrs Ann Lennox Besser as a person with significant control on 27 December 2019 (2 pages) |
3 January 2020 | Appointment of Mr Richard John Leslie Harris as a director on 27 December 2019 (2 pages) |
3 January 2020 | Appointment of Mr Andrew Ronald Stinson as a director on 27 December 2019 (2 pages) |
3 January 2020 | Termination of appointment of Ann Lennox Besser as a director on 29 December 2019 (1 page) |
23 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 August 2018 | Satisfaction of charge 2 in full (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Registered office address changed from Unit 32 Ransomes Dock 35-37 Parkgate Road London SW11 4NP to 4 Jupiter Court 10 -12 Tolworth Rise South Surbiton Surrey KT5 9NN on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from Unit 32 Ransomes Dock 35-37 Parkgate Road London SW11 4NP to 4 Jupiter Court 10 -12 Tolworth Rise South Surbiton Surrey KT5 9NN on 14 January 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 February 2014 | Registered office address changed from Unit 32 Rasnomes Dock 35-37 Parkgate Road London SW11 4NP on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Unit 32 Rasnomes Dock 35-37 Parkgate Road London SW11 4NP on 7 February 2014 (1 page) |
7 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Registered office address changed from Unit 32 Rasnomes Dock 35-37 Parkgate Road London SW11 4NP on 7 February 2014 (1 page) |
6 February 2014 | Director's details changed for Ms Ann Lennox Besser on 1 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Ms Ann Lennox Besser on 1 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Ms Ann Lennox Besser on 1 February 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Director's details changed for Ms Ann Lennox Besser on 15 September 2012 (2 pages) |
12 June 2013 | Director's details changed for Ms Ann Lennox Besser on 15 September 2012 (2 pages) |
12 June 2013 | Director's details changed for Ms Ann Lennox Fruchtman on 15 September 2012 (2 pages) |
12 June 2013 | Director's details changed for Ms Ann Lennox Fruchtman on 15 September 2012 (2 pages) |
15 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2010 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 6 January 2010 (1 page) |
5 January 2010 | Director's details changed for Ann Lennox Fruchtman on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Ann Lennox Fruchtman on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Ann Lennox Fruchtman on 1 October 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Return made up to 21/12/06; full list of members (5 pages) |
15 January 2007 | Return made up to 21/12/06; full list of members (5 pages) |
16 March 2006 | Return made up to 21/12/05; full list of members (5 pages) |
16 March 2006 | Return made up to 21/12/05; full list of members (5 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 December 2005 | Auditor's resignation (1 page) |
9 December 2005 | Auditor's resignation (1 page) |
27 September 2005 | Secretary resigned;director resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned;director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
25 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
22 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
6 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
6 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
5 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
5 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 147 crouch hill crouch end london N8 9QH (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 147 crouch hill crouch end london N8 9QH (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
1 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
23 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
23 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
28 December 2000 | Return made up to 21/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 21/12/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (18 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (18 pages) |
25 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
25 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
23 January 2000 | Return made up to 21/12/99; full list of members
|
23 January 2000 | Return made up to 21/12/99; full list of members
|
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
1 March 1999 | Amended full accounts made up to 31 March 1997 (17 pages) |
1 March 1999 | Amended full accounts made up to 31 March 1997 (17 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
18 January 1999 | Location of register of members (1 page) |
18 January 1999 | Location of register of members (non legible) (1 page) |
18 January 1999 | Location of register of members (1 page) |
18 January 1999 | Return made up to 21/12/98; full list of members (7 pages) |
18 January 1999 | Return made up to 21/12/98; full list of members (7 pages) |
18 January 1999 | Location of register of members (non legible) (1 page) |
3 August 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 April 1998 | Location of register of members (1 page) |
14 April 1998 | Return made up to 21/12/97; full list of members (7 pages) |
14 April 1998 | Location of register of members (non legible) (1 page) |
14 April 1998 | Location of register of members (1 page) |
14 April 1998 | Return made up to 21/12/97; full list of members (7 pages) |
14 April 1998 | Location of register of members (non legible) (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
26 February 1998 | Secretary resigned;director resigned (1 page) |
26 February 1998 | Secretary resigned;director resigned (1 page) |
12 June 1997 | Full accounts made up to 31 March 1996 (11 pages) |
12 June 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 January 1997 | Return made up to 21/12/96; no change of members
|
21 January 1997 | Return made up to 21/12/96; no change of members
|
10 December 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
10 December 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
16 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1996 | Return made up to 21/12/95; full list of members (10 pages) |
3 January 1996 | Return made up to 21/12/95; full list of members (10 pages) |
11 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
11 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
2 August 1995 | Full accounts made up to 31 March 1994 (12 pages) |
2 August 1995 | Full accounts made up to 31 March 1994 (12 pages) |
17 June 1982 | Incorporation (19 pages) |
17 June 1982 | Incorporation (19 pages) |