Radlett
Herts
WD7 7HS
Director Name | Mrs Sheila Kathleen Guard |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherwylde Farm Radlett Herts WD7 7HS |
Director Name | Mr Thomas Benjamin Guard |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2000(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherwylde Farm Watling Street Radlett Hertfordshire WD7 7HS |
Secretary Name | Mr Howard Anthony Guard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(6 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherwylde Farm Radlett Herts WD7 7HS |
Director Name | Judith Lynne Hill |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 178 Erlanger Road London SE14 5TJ |
Director Name | Mr James Thorne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wickhurst Oast Leigh Tonbridge Kent TN11 8PS |
Secretary Name | Robert Edward Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 47 Gosberton Road London SW12 8LE |
Director Name | Theodora Vivien Bealey |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(5 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 1999) |
Role | Retired |
Correspondence Address | Westover Cottage Great Munden Ware Hertfordshire SG11 1HW |
Director Name | Robert Gordon Gregory |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(5 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 1997) |
Role | Retired |
Correspondence Address | 1 Plough Cottage Great Munden Ware Hertfordshire SG11 1HS |
Director Name | Sheila Helen Gregory |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 December 2000) |
Role | Part Time Support Teacher |
Correspondence Address | 1 Plough Cottage Great Munden Ware Hertfordshire SG11 1HS |
Secretary Name | Mr Howard Anthony Guard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 September 2000) |
Role | Film Director/Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Netherwylde Farm Radlett Herts WD7 7HS |
Director Name | Mrs Sheila Kathleen Guard |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 September 2000) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Netherwylde Farm Radlett Herts WD7 7HS |
Director Name | Frances Lucy Charlesworth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 January 2017) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 28 Seymour Road St. Albans Hertfordshire AL3 5HW |
Website | stmaryswarwick.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01926 403940 |
Telephone region | Warwick |
Registered Address | Netherwylde Farm Watling Street Radlett Hertfordshire WD7 7HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Year | 2014 |
---|---|
Turnover | £5,599 |
Net Worth | -£2,573 |
Current Liabilities | £2,573 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
13 February 2024 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
14 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
22 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
7 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
9 September 2020 | Director's details changed for Mr Thomas Benjamin Guard on 9 September 2020 (2 pages) |
9 September 2020 | Change of details for Mr Thomas Benjamin Guard as a person with significant control on 9 September 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
19 December 2019 | Director's details changed for Thomas Benjamin Guard on 17 December 2019 (2 pages) |
19 December 2019 | Change of details for Mr Thomas Benjamin Guard as a person with significant control on 17 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Thomas Benjamin Guard on 16 December 2019 (2 pages) |
17 December 2019 | Change of details for Mr Thomas Benjamin Guard as a person with significant control on 16 December 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
2 August 2017 | Notification of Thomas Benjamin Guard as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Howard Anthony Guard as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Director's details changed for Thomas Benjamin Guard on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Howard Anthony Guard as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Thomas Benjamin Guard as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Sheila Kathleen Guard as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Thomas Benjamin Guard as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
2 August 2017 | Notification of Howard Anthony Guard as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Sheila Kathleen Guard as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Sheila Kathleen Guard as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Director's details changed for Thomas Benjamin Guard on 6 April 2016 (2 pages) |
10 July 2017 | Termination of appointment of Frances Lucy Charlesworth as a director on 20 January 2017 (1 page) |
10 July 2017 | Termination of appointment of Frances Lucy Charlesworth as a director on 20 January 2017 (1 page) |
6 March 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
6 March 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
28 June 2016 | Annual return made up to 1 June 2016 no member list (6 pages) |
28 June 2016 | Annual return made up to 1 June 2016 no member list (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (1 page) |
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (1 page) |
23 June 2015 | Annual return made up to 1 June 2015 no member list (6 pages) |
23 June 2015 | Annual return made up to 1 June 2015 no member list (6 pages) |
23 June 2015 | Annual return made up to 1 June 2015 no member list (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (1 page) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (1 page) |
10 June 2014 | Annual return made up to 1 June 2014 no member list (6 pages) |
10 June 2014 | Annual return made up to 1 June 2014 no member list (6 pages) |
10 June 2014 | Annual return made up to 1 June 2014 no member list (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (1 page) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (1 page) |
3 June 2013 | Annual return made up to 1 June 2013 no member list (6 pages) |
3 June 2013 | Annual return made up to 1 June 2013 no member list (6 pages) |
3 June 2013 | Annual return made up to 1 June 2013 no member list (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 May 2012 (1 page) |
20 February 2013 | Total exemption small company accounts made up to 30 May 2012 (1 page) |
18 June 2012 | Annual return made up to 1 June 2012 no member list (6 pages) |
18 June 2012 | Annual return made up to 1 June 2012 no member list (6 pages) |
18 June 2012 | Annual return made up to 1 June 2012 no member list (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 May 2011 (1 page) |
18 November 2011 | Total exemption small company accounts made up to 30 May 2011 (1 page) |
3 June 2011 | Annual return made up to 1 June 2011 no member list (6 pages) |
3 June 2011 | Annual return made up to 1 June 2011 no member list (6 pages) |
3 June 2011 | Annual return made up to 1 June 2011 no member list (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 May 2010 (1 page) |
18 January 2011 | Total exemption small company accounts made up to 30 May 2010 (1 page) |
11 June 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
11 June 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
11 June 2010 | Director's details changed for Thomas Benjamin Guard on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Frances Lucy Charlesworth on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Thomas Benjamin Guard on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Thomas Benjamin Guard on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Frances Lucy Charlesworth on 1 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
11 June 2010 | Director's details changed for Frances Lucy Charlesworth on 1 June 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 May 2009 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 May 2009 (1 page) |
10 June 2009 | Annual return made up to 01/06/09 (3 pages) |
10 June 2009 | Annual return made up to 01/06/09 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 May 2008 (1 page) |
3 July 2008 | Total exemption small company accounts made up to 30 May 2008 (1 page) |
6 June 2008 | Annual return made up to 01/06/08 (3 pages) |
6 June 2008 | Annual return made up to 01/06/08 (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 May 2007 (1 page) |
25 March 2008 | Total exemption small company accounts made up to 30 May 2007 (1 page) |
7 August 2007 | Annual return made up to 01/06/07 (5 pages) |
7 August 2007 | Annual return made up to 01/06/07 (5 pages) |
22 June 2006 | Annual return made up to 01/06/06 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 May 2006 (1 page) |
22 June 2006 | Annual return made up to 01/06/06 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 May 2006 (1 page) |
20 February 2006 | Total exemption small company accounts made up to 30 May 2005 (1 page) |
20 February 2006 | Total exemption small company accounts made up to 30 May 2005 (1 page) |
30 November 2005 | Total exemption small company accounts made up to 30 May 2004 (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 May 2004 (2 pages) |
14 July 2005 | Annual return made up to 01/06/05 (5 pages) |
14 July 2005 | Annual return made up to 01/06/05 (5 pages) |
11 August 2004 | Annual return made up to 01/06/04 (5 pages) |
11 August 2004 | Annual return made up to 01/06/04 (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 May 2003 (1 page) |
8 January 2004 | Total exemption small company accounts made up to 30 May 2003 (1 page) |
2 July 2003 | Annual return made up to 01/06/03 (5 pages) |
2 July 2003 | Annual return made up to 01/06/03 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 May 2002 (1 page) |
22 April 2003 | Total exemption small company accounts made up to 30 May 2002 (1 page) |
25 July 2002 | Annual return made up to 01/06/02 (5 pages) |
25 July 2002 | Annual return made up to 01/06/02 (5 pages) |
17 January 2002 | Total exemption small company accounts made up to 30 May 2001 (1 page) |
17 January 2002 | Total exemption small company accounts made up to 30 May 2001 (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
3 July 2001 | Annual return made up to 01/06/01 (5 pages) |
3 July 2001 | Annual return made up to 01/06/01 (5 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Annual return made up to 01/06/00 (3 pages) |
24 January 2001 | Accounts for a small company made up to 30 May 2000 (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Accounts for a small company made up to 30 May 2000 (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Annual return made up to 01/06/00 (3 pages) |
24 January 2001 | New director appointed (2 pages) |
30 October 2000 | Withdrawal of application for striking off (1 page) |
30 October 2000 | Withdrawal of application for striking off (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
4 October 2000 | Accounts for a small company made up to 30 May 1999 (1 page) |
4 October 2000 | Accounts for a small company made up to 30 May 1999 (1 page) |
14 September 2000 | Application for striking-off (1 page) |
14 September 2000 | Application for striking-off (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
17 June 1999 | Annual return made up to 01/06/99 (4 pages) |
17 June 1999 | Annual return made up to 01/06/99 (4 pages) |
28 April 1999 | Accounts for a dormant company made up to 30 May 1998 (1 page) |
28 April 1999 | Accounts for a dormant company made up to 30 May 1998 (1 page) |
5 June 1998 | Annual return made up to 30/05/98
|
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Annual return made up to 30/05/98
|
19 March 1998 | Accounts for a dormant company made up to 30 May 1997 (1 page) |
19 March 1998 | Accounts for a dormant company made up to 30 May 1997 (1 page) |
6 July 1997 | Annual return made up to 30/05/97 (4 pages) |
6 July 1997 | Annual return made up to 30/05/97 (4 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Accounts for a dormant company made up to 30 May 1996 (1 page) |
26 February 1997 | Accounts for a dormant company made up to 30 May 1996 (1 page) |
26 February 1997 | Resolutions
|
22 October 1996 | Annual return made up to 30/05/96 (4 pages) |
22 October 1996 | Annual return made up to 30/05/96 (4 pages) |
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
5 December 1995 | Director resigned;new director appointed (2 pages) |
5 December 1995 | Director resigned;new director appointed (2 pages) |
27 November 1995 | Memorandum and Articles of Association (36 pages) |
27 November 1995 | Memorandum and Articles of Association (36 pages) |
16 November 1995 | Company name changed charis (43) LIMITED\certificate issued on 17/11/95 (4 pages) |
16 November 1995 | Company name changed charis (43) LIMITED\certificate issued on 17/11/95 (4 pages) |
30 May 1995 | Incorporation (48 pages) |
30 May 1995 | Incorporation (48 pages) |