Wallington
SM6 7AH
Director Name | Bartholomew Patrick |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(8 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 21 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Kingston Road Worcester Park Surrey KT4 7QH |
Secretary Name | Nancy Arminda Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 August 2003) |
Role | Company Director |
Correspondence Address | 2 Old Kingston Road Worcester Park Surrey KT4 7QH |
Secretary Name | Mr Bart Anthony Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(19 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 21 April 2020) |
Role | Consultant |
Correspondence Address | Stonepit Cottage Epwell Road Shutford Banbury Oxfordshire OX15 6HE |
Website | courtfarm.uk.com |
---|---|
Telephone | 020 80128626 |
Telephone region | London |
Registered Address | Unit 7 Vulcan House Restmor Way Wallington SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
875 at £1 | Marc William Michael Patrick 87.50% Ordinary |
---|---|
125 at £1 | Bart Anthony Patrick 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,471 |
Cash | £3,441 |
Current Liabilities | £354,770 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (5 months, 4 weeks from now) |
20 September 2001 | Delivered on: 25 September 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 October 1994 | Delivered on: 11 October 1994 Satisfied on: 18 September 2001 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
21 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
18 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
21 April 2020 | Termination of appointment of Bartholomew Patrick as a director on 21 April 2020 (1 page) |
21 April 2020 | Termination of appointment of Bart Anthony Patrick as a secretary on 21 April 2020 (1 page) |
24 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 October 2015 | Registered office address changed from Old Kingston Road Worcester Park Surrey KT4 7QH to Court Farm Garden Centre Old Kingston Road Worcester Park Surrey KT4 7QH on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Old Kingston Road Worcester Park Surrey KT4 7QH to Court Farm Garden Centre Old Kingston Road Worcester Park Surrey KT4 7QH on 8 October 2015 (1 page) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Registered office address changed from Old Kingston Road Worcester Park Surrey KT4 7QH to Court Farm Garden Centre Old Kingston Road Worcester Park Surrey KT4 7QH on 8 October 2015 (1 page) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
6 November 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
6 November 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 November 2013 | Director's details changed for Marc William Michael Patrick on 29 July 2013 (2 pages) |
4 November 2013 | Director's details changed for Marc William Michael Patrick on 29 July 2013 (2 pages) |
1 November 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
1 November 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Secretary's details changed for Mr Bart Anthony Patrick on 1 October 2011 (2 pages) |
11 October 2012 | Secretary's details changed for Mr Bart Anthony Patrick on 1 October 2011 (2 pages) |
11 October 2012 | Secretary's details changed for Mr Bart Anthony Patrick on 1 October 2011 (2 pages) |
8 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Marc William Michael Patrick on 16 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Bartholomew Patrick on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Marc William Michael Patrick on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Bartholomew Patrick on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
6 November 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
29 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
14 October 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
14 October 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
16 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
16 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
14 November 2007 | Return made up to 08/10/07; full list of members (7 pages) |
14 November 2007 | Return made up to 08/10/07; full list of members (7 pages) |
29 November 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
29 November 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
19 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
19 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
18 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
18 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
13 October 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
13 October 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
15 October 2004 | Return made up to 08/10/04; full list of members
|
15 October 2004 | Return made up to 08/10/04; full list of members
|
14 September 2004 | Full accounts made up to 31 January 2004 (12 pages) |
14 September 2004 | Full accounts made up to 31 January 2004 (12 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Return made up to 08/10/03; full list of members
|
21 November 2003 | Return made up to 08/10/03; full list of members
|
15 September 2003 | Full accounts made up to 31 January 2003 (13 pages) |
15 September 2003 | Full accounts made up to 31 January 2003 (13 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
12 August 2002 | Full accounts made up to 31 January 2002 (12 pages) |
12 August 2002 | Full accounts made up to 31 January 2002 (12 pages) |
5 October 2001 | Return made up to 08/10/01; full list of members
|
5 October 2001 | Return made up to 08/10/01; full list of members
|
27 September 2001 | Full accounts made up to 31 January 2001 (12 pages) |
27 September 2001 | Full accounts made up to 31 January 2001 (12 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2001 | Auditor's resignation (1 page) |
11 June 2001 | Auditor's resignation (1 page) |
29 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
29 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
13 November 2000 | Secretary's particulars changed (1 page) |
13 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
13 November 2000 | Secretary's particulars changed (1 page) |
13 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
21 February 2000 | Secretary's particulars changed (1 page) |
21 February 2000 | Location of register of members (1 page) |
21 February 2000 | Location of debenture register (1 page) |
21 February 2000 | Location of debenture register (1 page) |
21 February 2000 | Location of register of members (1 page) |
21 February 2000 | Secretary's particulars changed (1 page) |
15 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
15 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
12 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
12 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
13 August 1999 | Director's particulars changed (1 page) |
13 August 1999 | Director's particulars changed (1 page) |
29 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
29 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
28 October 1998 | Director's particulars changed (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 46 beresford avenue tolworth surrey KT5 9LJ (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 46 beresford avenue tolworth surrey KT5 9LJ (2 pages) |
28 October 1998 | Return made up to 08/10/98; full list of members (5 pages) |
28 October 1998 | Return made up to 08/10/98; full list of members (5 pages) |
28 October 1998 | Director's particulars changed (1 page) |
3 March 1998 | Full accounts made up to 31 January 1997 (12 pages) |
3 March 1998 | Full accounts made up to 31 January 1997 (12 pages) |
28 October 1997 | Return made up to 08/10/97; full list of members (5 pages) |
28 October 1997 | Return made up to 08/10/97; full list of members (5 pages) |
5 December 1996 | Full accounts made up to 31 January 1996 (11 pages) |
5 December 1996 | Full accounts made up to 31 January 1996 (11 pages) |
28 November 1996 | Return made up to 08/10/96; full list of members (5 pages) |
28 November 1996 | Return made up to 08/10/96; full list of members (5 pages) |
29 April 1996 | Auditor's resignation (1 page) |
29 April 1996 | Auditor's resignation (1 page) |
18 May 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
18 May 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |