Warfield
Berkshire
RG42 6AL
Secretary Name | Mr Thomas Oliver Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2008(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greensleeves Highfield Banstead Surrey SM7 3LJ |
Director Name | Mr Anthony Michael Bousfield |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Le Courtil Au Preel Bouillon Road St Andrews Guernsey |
Director Name | John Edward George Rowe |
---|---|
Date of Birth | June 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Mont Crevelt House South Quay St Sampson Guernsey Channel Islands GY2 4LH |
Secretary Name | Philip Oscar Gallienne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Mont Crevelt House South Quay St Sampsons Guernsey Channel Islands GY2 4LH |
Director Name | Peter James Bell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 February 2008) |
Role | Company Director |
Correspondence Address | Mont Crevelt House South Quay St Sampson Guernsey Channel Islands GY2 4LH |
Director Name | Mary Chamberlain |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuckoo Cottage Warfield Berkshire RG42 6AL |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | Greensleeves House Highfield Banstead Surrey SM7 3LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Mary Furnival 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £708,392 |
Cash | £143,815 |
Current Liabilities | £170,295 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (10 months from now) |
6 February 1998 | Delivered on: 11 February 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The yorkshire rose pub rose hill cottage forest road newell green warfield berkshire t/n-BK127028. Outstanding |
---|
24 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
23 November 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
8 March 2019 | Cessation of Mary Furnival as a person with significant control on 14 December 2017 (1 page) |
8 March 2019 | Termination of appointment of Mary Chamberlain as a director on 23 June 2018 (1 page) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
7 March 2018 | Notification of Brian Anthony Chamberlain as a person with significant control on 14 December 2017 (2 pages) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
3 September 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Director's details changed for Brian Anthony Chamberlain on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mary Chamberlain on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Brian Anthony Chamberlain on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mary Chamberlain on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mary Chamberlain on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Brian Anthony Chamberlain on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
26 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 April 2008 | Return made up to 07/03/08; full list of members (7 pages) |
16 April 2008 | Return made up to 07/03/08; full list of members (7 pages) |
10 March 2008 | Appointment terminated director peter bell (1 page) |
10 March 2008 | Appointment terminated director john rowe (1 page) |
10 March 2008 | Appointment terminated secretary philip gallienne (1 page) |
10 March 2008 | Appointment terminated director john rowe (1 page) |
10 March 2008 | Appointment terminated secretary philip gallienne (1 page) |
10 March 2008 | Appointment terminated director peter bell (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 82 st john street london EC1M 4JN (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 82 st john street london EC1M 4JN (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
4 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
21 June 2005 | Return made up to 07/03/05; full list of members (8 pages) |
21 June 2005 | Return made up to 07/03/05; full list of members (8 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 April 1999 | Return made up to 07/03/99; full list of members (4 pages) |
14 April 1999 | Return made up to 07/03/99; full list of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | New director appointed (3 pages) |
7 March 1997 | Incorporation (25 pages) |
7 March 1997 | Incorporation (25 pages) |