Chiltern Road
Amersham
Buckinghamshire
HP6 5PH
Director Name | Mr Stephen George Nunney |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Honeywood Chiltern Road Amersham Buckinghamshire HP6 5PH |
Director Name | Frederick John Nunney |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 26 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Madlely Close Chesham Bois Amersham Buckinghamshire HP6 6ET |
Secretary Name | Frances Ann Nunney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | Oak House 266 Chartridge Lane Chesham Bucks HP5 2SG |
Website | hamlet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01494 723237 |
Telephone region | High Wycombe |
Registered Address | Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Stephen George Nunney 99.00% Ordinary |
---|---|
1 at £1 | Frederick John Nunney 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,728 |
Cash | £206,477 |
Current Liabilities | £59,336 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (6 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
27 April 2022 | Termination of appointment of Frederick John Nunney as a director on 26 December 2021 (1 page) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 February 2021 | Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY on 26 February 2021 (1 page) |
18 February 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
9 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 June 2020 | Memorandum and Articles of Association (35 pages) |
11 June 2020 | Resolutions
|
11 June 2020 | Particulars of variation of rights attached to shares (3 pages) |
11 June 2020 | Change of share class name or designation (2 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 July 2019 | Registered office address changed from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 23 July 2019 (1 page) |
23 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
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) |
29 December 2014 | Registered office address changed from 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 29 December 2014 (1 page) |
29 December 2014 | Registered office address changed from 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 29 December 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Auditor's resignation (1 page) |
9 May 2011 | Auditor's resignation (1 page) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
5 February 2010 | Registered office address changed from 31a High Street Chesham Bucks HP5 1BW on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from 31a High Street Chesham Bucks HP5 1BW on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from 31a High Street Chesham Bucks HP5 1BW on 5 February 2010 (2 pages) |
29 January 2010 | Director's details changed for Frederick John Nunney on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Stephen George Nunney on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Stephen George Nunney on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Frederick John Nunney on 29 January 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members
|
18 January 2002 | Return made up to 31/12/01; full list of members
|
19 April 2001 | Registered office changed on 19/04/01 from: orchard house amersham road chesham buckinghamshire HP5 1NE (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: orchard house amersham road chesham buckinghamshire HP5 1NE (1 page) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
5 October 1999 | Amended accounts made up to 31 March 1998 (4 pages) |
5 October 1999 | Amended accounts made up to 31 March 1998 (4 pages) |
30 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
23 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members
|
8 January 1998 | Return made up to 31/12/97; full list of members
|
17 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
17 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
29 May 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 May 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
13 June 1988 | Full accounts made up to 31 March 1987 (9 pages) |
13 June 1988 | Full accounts made up to 31 March 1987 (9 pages) |
4 February 1986 | Certificate of incorporation (1 page) |
4 February 1986 | Incorporation (16 pages) |
4 February 1986 | Certificate of incorporation (1 page) |
4 February 1986 | Incorporation (16 pages) |