Sprigs Holly
Chinnor
Oxfordshire
OX39 4BU
Director Name | Mr Alfred Louis Marks |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1994(5 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Sandy Lodge 16 The Avenue Hatch End Pinner Middlesex HA5 4EU |
Secretary Name | Mr Alfred Louis Marks |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2004(15 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Sandy Lodge 16 The Avenue Hatch End Pinner Middlesex HA5 4EU |
Director Name | Mr Jai Manish Popat |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lime Tree Ct The Avenue Pinner HA5 4UX |
Director Name | Mr Philip Alexander Richard Rogers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2022(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sandy Lodge The Avenue Hatch End Pinner HA5 4EU |
Director Name | Mrs Margaret Felton |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 September 1996) |
Role | Retired |
Correspondence Address | Flat 2 Sandy Lodge Hatch End Pinner Middlesex HA5 4EU |
Director Name | Mr John Allen Kirby |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 September 1994) |
Role | Television Producer |
Correspondence Address | Flat 4 Sandy Lodge Hatch End Pinner Middlesex HA5 4EU |
Director Name | Mrs Gladys Ellen Lewis |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 October 2001) |
Role | Retired |
Correspondence Address | Flat 3 Sandy Lodge Hatch End Pinner Middlesex HA5 4EU |
Director Name | Mr Mark Mendoza |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 September 2003) |
Role | Retired |
Correspondence Address | Flat 1 Sandy Lodge Hatch End Pinner Middlesex HA5 4EU |
Director Name | Rachelle Marie Angele Rogers |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years after company formation) |
Appointment Duration | 30 years, 3 months (resigned 25 April 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandy Lodge The Avenue Pinner Middlesex HA5 4EU |
Secretary Name | Mr John Allen Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | Flat 4 Sandy Lodge Hatch End Pinner Middlesex HA5 4EU |
Secretary Name | Mrs Margaret Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Sandy Lodge Hatch End Pinner Middlesex HA5 4EU |
Secretary Name | Donald David Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 September 2001) |
Role | General Manager |
Correspondence Address | 3 Sandy Lodge The Aevnue Hatch End Pinner Middlesex HA5 4EU |
Director Name | Millicent Sherman |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Sandy Lodge 16 The Avenue Hatch End Middlesex HA5 4EU |
Secretary Name | Phillip Walter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Sprigs Holly Chinnor Oxfordshire OX39 4BU |
Director Name | David Solomon Goodman |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Woodhall Drive Pinner Middlesex HA5 4TQ |
Registered Address | 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Helen Simons 16.67% Ordinary |
---|---|
1 at £1 | Mr Dixit & Mrs Shah 16.67% Ordinary |
1 at £1 | Mr Ishwar Jadavji Rughani 16.67% Ordinary |
1 at £1 | Mr P. Smith 16.67% Ordinary |
1 at £1 | Mrs A. Marks & Mr A. Marks 16.67% Ordinary |
1 at £1 | Mrs R. Rogers 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,274 |
Cash | £7,759 |
Current Liabilities | £2,485 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
12 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
10 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 November 2017 | Registered office address changed from 2 Victoria Road Harpenden Herts AL5 4EA to 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 2 Victoria Road Harpenden Herts AL5 4EA to 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE on 8 November 2017 (1 page) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
21 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
21 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
20 February 2013 | Termination of appointment of Millicent Sherman as a director (1 page) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Termination of appointment of Millicent Sherman as a director (1 page) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 March 2012 | Termination of appointment of David Goodman as a director (1 page) |
5 March 2012 | Termination of appointment of David Goodman as a director (1 page) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
15 March 2011 | Director's details changed for Phillip Walter Smith on 1 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
15 March 2011 | Director's details changed for Phillip Walter Smith on 1 February 2011 (2 pages) |
15 March 2011 | Director's details changed for Phillip Walter Smith on 1 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
19 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Director's details changed for David Solomon Goodman on 2 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Alfred Louis Marks on 2 October 2009 (2 pages) |
16 April 2010 | Director's details changed for David Solomon Goodman on 2 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Millicent Sherman on 2 October 2009 (2 pages) |
16 April 2010 | Registered office address changed from Second Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 16 April 2010 (1 page) |
16 April 2010 | Director's details changed for Alfred Louis Marks on 2 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Alfred Louis Marks on 2 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Millicent Sherman on 2 October 2009 (2 pages) |
16 April 2010 | Registered office address changed from Second Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 16 April 2010 (1 page) |
16 April 2010 | Director's details changed for David Solomon Goodman on 2 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Millicent Sherman on 2 October 2009 (2 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
19 March 2009 | Return made up to 01/02/09; full list of members (6 pages) |
19 March 2009 | Return made up to 01/02/09; full list of members (6 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 1A woodridings close hatch end harrow middlesex HA5 4RF (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 1A woodridings close hatch end harrow middlesex HA5 4RF (1 page) |
19 February 2008 | Return made up to 01/02/08; no change of members
|
19 February 2008 | Return made up to 01/02/08; no change of members
|
14 February 2008 | Registered office changed on 14/02/08 from: 408 uxbridge road hatch end pinner middlesex HA5 4HR (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 408 uxbridge road hatch end pinner middlesex HA5 4HR (1 page) |
16 August 2007 | Accounts made up to 31 March 2007 (9 pages) |
16 August 2007 | Accounts made up to 31 March 2007 (9 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (10 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (10 pages) |
26 January 2007 | Accounts made up to 31 March 2006 (9 pages) |
26 January 2007 | Accounts made up to 31 March 2006 (9 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (10 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (10 pages) |
25 January 2006 | Accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | Accounts made up to 31 March 2005 (9 pages) |
17 May 2005 | New director appointed (1 page) |
17 May 2005 | New director appointed (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
29 January 2005 | Return made up to 01/02/05; full list of members (10 pages) |
29 January 2005 | Return made up to 01/02/05; full list of members (10 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Accounts made up to 31 March 2004 (9 pages) |
20 January 2005 | Accounts made up to 31 March 2004 (9 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New secretary appointed (2 pages) |
20 January 2005 | New secretary appointed (2 pages) |
9 March 2004 | Return made up to 01/02/04; full list of members (10 pages) |
9 March 2004 | Return made up to 01/02/04; full list of members (10 pages) |
15 December 2003 | Accounts made up to 31 March 2003 (8 pages) |
15 December 2003 | Accounts made up to 31 March 2003 (8 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 01/02/03; full list of members (11 pages) |
1 March 2003 | Return made up to 01/02/03; full list of members (11 pages) |
14 October 2002 | Accounts made up to 31 March 2002 (8 pages) |
14 October 2002 | Accounts made up to 31 March 2002 (8 pages) |
20 February 2002 | Return made up to 01/02/02; full list of members (10 pages) |
20 February 2002 | Return made up to 01/02/02; full list of members (10 pages) |
5 December 2001 | Accounts made up to 31 March 2001 (10 pages) |
5 December 2001 | Accounts made up to 31 March 2001 (10 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
20 February 2001 | Return made up to 01/02/01; full list of members (10 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (10 pages) |
14 December 2000 | Accounts made up to 31 March 2000 (5 pages) |
14 December 2000 | Accounts made up to 31 March 2000 (5 pages) |
23 February 2000 | Return made up to 01/02/00; full list of members (10 pages) |
23 February 2000 | Return made up to 01/02/00; full list of members (10 pages) |
21 September 1999 | Accounts made up to 31 March 1999 (5 pages) |
21 September 1999 | Accounts made up to 31 March 1999 (5 pages) |
1 March 1999 | Return made up to 01/02/99; no change of members (6 pages) |
1 March 1999 | Return made up to 01/02/99; no change of members (6 pages) |
3 August 1998 | Accounts made up to 31 March 1998 (5 pages) |
3 August 1998 | Accounts made up to 31 March 1998 (5 pages) |
23 February 1998 | Return made up to 01/02/98; no change of members (6 pages) |
23 February 1998 | Return made up to 01/02/98; no change of members (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |