Henley Road
Marlow
Buckinghamshire
SL7 2DU
Director Name | Mr Robert Charles Marsh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2011(25 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm House Harleyford Estate Henley Road Marlow Bucks SL7 2DX |
Secretary Name | Mrs Lynda Catchpole |
---|---|
Status | Current |
Appointed | 31 March 2015(29 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
Director Name | Eric Charles Barnes |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 May 1992) |
Role | Company Director |
Correspondence Address | 240 Henley Road Caversham Reading Berkshire RG4 0LR |
Director Name | Geoffrey Archie Folley |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | The Dower House Harleyford Marlow Buckinghamshire SL7 2DX |
Director Name | William Henry Edward Folley |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 May 1992) |
Role | Company Director |
Correspondence Address | The Cottage Hurley Berks SL6 5LT |
Secretary Name | John Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 May 1992) |
Role | Company Director |
Correspondence Address | 174 Silverdale Road Earley Reading Berkshire RG6 2LY |
Director Name | Brian Savill Folley |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 15 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowgrounds Farmhouse Harleyford Lane Marlow Buckinghamshire SL7 2DU |
Secretary Name | Geoffrey Archie Folley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | The Dower House Harleyford Marlow Buckinghamshire SL7 2DX |
Secretary Name | Robert James Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 January 2002) |
Role | Accountant |
Correspondence Address | 66 Station Road Marlow Buckinghamshire SL7 1NX |
Secretary Name | Mr Stephen Donald Purr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sauncey Avenue Harpenden Hertfordshire AL5 4QQ |
Secretary Name | Alexandra Savill Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(16 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 24 November 2008) |
Role | Company Director |
Correspondence Address | Home Farmhouse Harleyford Estate Marlow Buckinghamshire SL7 2DX |
Secretary Name | Mrs Michelle Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leacroft Close Staines Middlesex TW18 4NP |
Website | gsmaccountants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79353793 |
Telephone region | London |
Registered Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Harleyford Land Assets LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
12 May 1995 | Delivered on: 23 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from foldwain limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 5 the fairmile henley-on thames oxfordshire t/no ON142561 and the proceeds of sale thereof and with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
1 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
1 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
25 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
2 April 2015 | Appointment of Mrs Lynda Catchpole as a secretary on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Michelle Spicer as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Michelle Spicer as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mrs Lynda Catchpole as a secretary on 31 March 2015 (2 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Register inspection address has been changed from 41 Welbeck Street London W1G 8EA United Kingdom (1 page) |
8 November 2013 | Register inspection address has been changed from 41 Welbeck Street London W1G 8EA United Kingdom (1 page) |
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Director's details changed for Mrs Susan Patricia Folley on 14 May 2011 (2 pages) |
7 June 2011 | Termination of appointment of Brian Folley as a director (1 page) |
7 June 2011 | Appointment of Mr Robert Charles Marsh as a director (2 pages) |
7 June 2011 | Appointment of Mr Robert Charles Marsh as a director (2 pages) |
7 June 2011 | Termination of appointment of Brian Folley as a director (1 page) |
7 June 2011 | Director's details changed for Mrs Susan Patricia Folley on 14 May 2011 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 November 2009 | Director's details changed for Mrs Susan Patricia Folley on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Brian Savill Folley on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Brian Savill Folley on 1 October 2009 (2 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Brian Savill Folley on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Susan Patricia Folley on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Mrs Susan Patricia Folley on 1 October 2009 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
25 November 2008 | Appointment terminated secretary alexandra marsh (1 page) |
25 November 2008 | Secretary appointed mrs michelle spicer (1 page) |
25 November 2008 | Appointment terminated secretary alexandra marsh (1 page) |
25 November 2008 | Secretary appointed mrs michelle spicer (1 page) |
10 November 2008 | Director's change of particulars / susan folley / 01/10/2007 (1 page) |
10 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
10 November 2008 | Director's change of particulars / susan folley / 01/10/2007 (1 page) |
10 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
30 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
30 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
25 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
25 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (1 page) |
16 January 2003 | New secretary appointed (1 page) |
21 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
21 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
14 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
14 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
19 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
19 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members
|
21 November 2000 | Return made up to 31/10/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
21 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
5 February 1999 | Return made up to 31/10/98; no change of members (6 pages) |
5 February 1999 | Return made up to 31/10/98; no change of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 June 1998 | Secretary resigned;director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Secretary resigned;director resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 January 1998 | Return made up to 31/10/97; full list of members (8 pages) |
19 January 1998 | Return made up to 31/10/97; full list of members (8 pages) |
12 December 1996 | Return made up to 31/10/96; no change of members (6 pages) |
12 December 1996 | Return made up to 31/10/96; no change of members (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 November 1995 | Return made up to 31/10/95; no change of members (8 pages) |
21 November 1995 | Return made up to 31/10/95; no change of members (8 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |