Chipperfield
Kings Langley
Hertfordshire
WD4 9BT
Director Name | Mr Gerald Francis Barrett |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1996(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fortis Green Avenue London N2 9NA |
Secretary Name | Mrs Fiona McKenzie |
---|---|
Status | Current |
Appointed | 04 June 2021(25 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 22 Fortis Green Avenue London N2 9NA |
Director Name | Peter Berger |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Surveyor |
Correspondence Address | 4 11 Northwood Hall Hornsey Lane London N6 5PJ |
Director Name | Mr Terence William Firrell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St James East Cranmore Shepton Mallet Somerset BA4 4SG |
Director Name | Richard Frederick Melling |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Surveyor |
Correspondence Address | 29 Deanery Close London N2 8NS |
Director Name | Mr Andrew Peter Parkes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 63 Hillfield Park Muswell Hill London N10 3QU |
Secretary Name | Peter Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Surveyor |
Correspondence Address | 4 11 Northwood Hall Hornsey Lane London N6 5PJ |
Secretary Name | Mr Gerald Francis Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 04 June 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fortis Green Avenue London N2 9NA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | barrettfirrell.co.uk |
---|---|
Telephone | 020 84452700 |
Telephone region | London |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Hugh Clifford 50.00% Ordinary |
---|---|
30 at £1 | Gerald Barrett 30.00% Ordinary |
20 at £1 | Fiona Mckenzie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,299,568 |
Cash | £193,505 |
Current Liabilities | £89,660 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
4 May 2004 | Delivered on: 11 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £225,000.00 due or to become due from the company to the chargee. Particulars: 7 belsize terrace london. Outstanding |
---|
30 September 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
15 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
2 December 2021 | Appointment of Mrs Fiona Mckenzie as a secretary on 4 June 2021 (2 pages) |
2 December 2021 | Termination of appointment of Gerald Francis Barrett as a secretary on 4 June 2021 (1 page) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
17 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
9 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
25 June 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
8 June 2018 | Secretary's details changed for Mr Gerald Francis Barrett on 16 August 2017 (1 page) |
13 October 2017 | Change of details for Mr Gerald Francis Barrett as a person with significant control on 16 August 2017 (2 pages) |
13 October 2017 | Change of details for Mr Gerald Francis Barrett as a person with significant control on 16 August 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Gerald Francis Barrett on 16 August 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Gerald Francis Barrett on 16 August 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
15 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
17 June 2014 | Annual return made up to 3 June 2014 Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 June 2014 Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 June 2014 Statement of capital on 2014-06-17
|
8 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 June 2010 | Director's details changed for Gerald Barrett on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Hugh Clifford on 3 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Hugh Clifford on 3 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Gerald Barrett on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Gerald Barrett on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Hugh Clifford on 3 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
16 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
16 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
19 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
11 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 July 2006 | Return made up to 03/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 03/06/06; full list of members (3 pages) |
5 July 2005 | Return made up to 03/06/05; full list of members (8 pages) |
5 July 2005 | Return made up to 03/06/05; full list of members (8 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
11 May 2004 | Particulars of mortgage/charge (4 pages) |
11 May 2004 | Particulars of mortgage/charge (4 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: cedar house 698 green lanes london N21 3RD (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: cedar house 698 green lanes london N21 3RD (1 page) |
15 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
2 June 2003 | Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 2003 | Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2002 | Return made up to 03/06/02; full list of members (7 pages) |
2 August 2002 | Return made up to 03/06/02; full list of members (7 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
20 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
20 June 2001 | Return made up to 03/06/01; full list of members
|
20 June 2001 | Return made up to 03/06/01; full list of members
|
26 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 July 2000 | Return made up to 03/06/00; full list of members (7 pages) |
25 July 2000 | Return made up to 03/06/00; full list of members (7 pages) |
10 August 1999 | Return made up to 03/06/99; full list of members (6 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page) |
10 August 1999 | Return made up to 03/06/99; full list of members (6 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page) |
15 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
15 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
6 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 October 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
30 October 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
26 June 1997 | Return made up to 03/06/97; full list of members (8 pages) |
26 June 1997 | Return made up to 03/06/97; full list of members (8 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Secretary resigned (1 page) |
3 June 1996 | Incorporation (25 pages) |
3 June 1996 | Incorporation (25 pages) |