Chalfont St Giles
Buckinghamshire
HP8 4HW
Director Name | Mrs Andrea Langfritz |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Physiotherapist |
Country of Residence | Chalfont St Giles |
Correspondence Address | 1 Kings Close Chalfont St Giles Buckinghamshire HP8 4HW |
Secretary Name | Mrs Andrea Langfritz |
---|---|
Nationality | German |
Status | Current |
Appointed | 05 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Physiotherapist |
Country of Residence | Chalfont St Giles |
Correspondence Address | 1 Kings Close Chalfont St Giles Buckinghamshire HP8 4HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 335 City Road London EC1V 1LJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Peter Tobias Landon 50.00% Ordinary |
---|---|
1 at £1 | Mrs Andrea Langfritz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,658 |
Cash | £7,917 |
Current Liabilities | £174,032 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
26 August 2003 | Delivered on: 27 August 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a f/h 402 harrow road city of westminster greater london t/n 251925. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
13 June 2002 | Delivered on: 14 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 402 harrow road, greater london : city of westminster t/n 251925. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 June 1995 | Delivered on: 30 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 402 harrow road london W9 2HU t/n 251925 and the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 19/9/95.. 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 |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
---|---|
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
3 March 2005 | Return made up to 07/02/05; full list of members (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members (5 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 February 2003 | Return made up to 07/02/03; full list of members (5 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 335 city road london EC1V 1LJ (1 page) |
9 March 2001 | Return made up to 07/02/01; full list of members
|
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
9 November 1999 | Return made up to 07/02/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
4 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
10 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
23 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
11 October 1995 | Accounting reference date notified as 30/04 (1 page) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 May 1995 | Ad 11/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 335 city road london EC1V 1LJ (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: 788-790 finchley road london NW11 7UR (1 page) |