Chesham
Buckinghamshire
HP5 3AR
Director Name | Miss Hana Kmotrasova |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Czech |
Status | Closed |
Appointed | 14 May 2009(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 17 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Bennetts Eskoale Avenue Chesham Buckinghamshire HP5 3AR |
Director Name | Mr Adrian Christopher Norris |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2016(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 April 2018) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 215 Chatridge Lane Chartridge Lane Chesham Buckinghamshire HP5 2SF |
Director Name | Mr Paul Denton |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1986(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Bennetts Chesham Buckinghamshire HP5 3AR |
Director Name | Mrs Carolyn Amery |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 1992) |
Role | Secretary |
Correspondence Address | 7 Bennetts Chesham Buckinghamshire HP5 3AR |
Director Name | Mrs Sylvia Tadd |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 1995) |
Role | Social Worker |
Correspondence Address | 1 Bennetts Chesham Buckinghamshire HP5 3AR |
Secretary Name | Mrs Sarah Kathleen Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 300 Main Road Walters Ash High Wycombe Buckinghamshire HP14 4TH |
Secretary Name | Clifford Alfred Le Quelenec |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2004) |
Role | Consultant |
Correspondence Address | 66 Townfield Rickmansworth Hertfordshire WD3 7DD |
Director Name | Simon Charles Wakeling |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1997) |
Role | Area Tech Manager |
Correspondence Address | 4 The Bennetts Eskdale Avenue Chesham Buckinghamshire HP5 3AR |
Director Name | Margaret Mary Waller |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(11 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 May 2009) |
Role | Bank Official |
Correspondence Address | Flat 9 Bennetts Eskdale Avenue Chesham Buckinghamshire HP5 3AR |
Secretary Name | Mr John Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(18 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 2008) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 3 Coombe Hill Road Rickmansworth Hertfordshire WD3 8NE |
Secretary Name | Mr Julian Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW |
Director Name | Robert Greig Marsden |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 November 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Iveco House Station Road Watford Hertfordshire WD17 1DL |
Secretary Name | NEIL Douglas Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2015(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 November 2017) |
Correspondence Address | The Dutch Barn, Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP |
Registered Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £10 | Adrian Christopher Norris 20.00% Ordinary |
---|---|
1 at £10 | Hana Kmotrasova 10.00% Ordinary |
1 at £10 | Joanne M. Evans 10.00% Ordinary |
1 at £10 | Margaret Waller 10.00% Ordinary |
1 at £10 | Michael J. Hance 10.00% Ordinary |
1 at £10 | Michael P. Todd 10.00% Ordinary |
1 at £10 | Mr Norris 10.00% Ordinary |
1 at £10 | Robert Greig Marsden & Alison Mary Marsden 10.00% Ordinary |
1 at £10 | Stuart Colin Turner 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,350 |
Net Worth | £4,064 |
Cash | £3,475 |
Current Liabilities | £86 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 November 2017 | Termination of appointment of Neil Douglas Block Management Ltd as a secretary on 29 November 2017 (1 page) |
---|---|
10 November 2017 | Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Bucks HP22 4QP to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 10 November 2017 (1 page) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
1 July 2016 | Director's details changed for Mr Adrian Christopher Norris on 25 May 2016 (2 pages) |
1 July 2016 | Appointment of Mr Adrian Christopher Norris as a director on 25 May 2016 (2 pages) |
23 January 2016 | Termination of appointment of Robert Greig Marsden as a director on 12 November 2015 (1 page) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 June 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
25 April 2015 | Appointment of Neil Douglas Block Management Ltd as a secretary on 1 March 2015 (2 pages) |
25 April 2015 | Appointment of Neil Douglas Block Management Ltd as a secretary on 1 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Julian Chitty as a secretary on 1 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Kimberley Water Lane Speen Princes Risborough Bucks HP27 0SW to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Bucks HP22 4QP on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Julian Chitty as a secretary on 1 April 2015 (1 page) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 April 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
20 July 2010 | Director's details changed for Hana Kmotrasova on 1 November 2009 (2 pages) |
20 July 2010 | Director's details changed for Hana Kmotrasova on 1 November 2009 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Appointment of Robert Greig Marsden as a director (3 pages) |
14 April 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
28 May 2009 | Director appointed hana kmotrasova (2 pages) |
21 May 2009 | Appointment terminated director margaret waller (1 page) |
22 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 August 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (8 pages) |
5 June 2008 | Appointment terminated secretary john marsh (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 3 coombe hill road rickmansworth hertfordshire WD3 8NE (2 pages) |
5 June 2008 | Secretary appointed julian chitty (2 pages) |
5 April 2008 | Total exemption full accounts made up to 31 March 2007 (2 pages) |
31 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
20 March 2007 | Total exemption full accounts made up to 31 March 2006 (2 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members (10 pages) |
13 January 2006 | Amended accounts made up to 31 March 2005 (2 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (1 page) |
19 August 2005 | Return made up to 30/06/05; full list of members
|
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (2 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
7 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members
|
23 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members
|
21 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
17 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
2 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
25 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
29 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
24 June 1996 | Return made up to 30/06/96; no change of members
|
7 May 1996 | Full accounts made up to 31 March 1996 (7 pages) |
16 October 1995 | Director resigned (2 pages) |