London
SW8 1LF
Director Name | Mr Guy Hugo Atherton Chisenhale-Marsh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2015(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Queen Anne Street London W1G 9HY |
Secretary Name | Currey & Co Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2010(12 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | 33 Queen Anne Street London W1G 9HY |
Director Name | Gillian Maisey Janet Chisenhale-Marsh |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2007) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hornes Farm Theydon Garnon Epping Essex CM16 7PH |
Director Name | Nicholas Wellard Smith |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Buckingham Gate London SW1E 6LS |
Director Name | Mr Anthony Guy Swaine Chisenhale-Marsh |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 6 months (resigned 02 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Mickley Ripon North Yorkshire HG4 3JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Currey & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 May 2010) |
Correspondence Address | 21 Buckingham Gate London SW1E 6LS |
Telephone | 01992 572877 |
---|---|
Telephone region | Lea Valley |
Registered Address | 33 Queen Anne Street London W1G 9HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
40k at £1 | Chisenhale-marsh Estates Co. 100.00% Ordinary |
---|---|
1 at £1 | Anthony Guy Swaine Chisenhale-marsh 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,963 |
Cash | £38,112 |
Current Liabilities | £415,940 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
21 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
---|---|
12 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
21 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
5 April 2020 | Termination of appointment of Anthony Guy Swaine Chisenhale-Marsh as a director on 2 April 2020 (1 page) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 November 2015 | Secretary's details changed for Currey & Co Llp on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 21 Buckingham Gate London SW1E 6LS to 33 Queen Anne Street London W1G 9HY on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 21 Buckingham Gate London SW1E 6LS to 33 Queen Anne Street London W1G 9HY on 13 November 2015 (1 page) |
13 November 2015 | Secretary's details changed for Currey & Co Llp on 13 November 2015 (1 page) |
19 March 2015 | Appointment of Mr Guy Hugo Atherton Chisenhale-Marsh as a director on 25 February 2015 (2 pages) |
19 March 2015 | Appointment of Mr Guy Hugo Atherton Chisenhale-Marsh as a director on 25 February 2015 (2 pages) |
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 July 2010 | Appointment of Currey & Co Llp as a secretary (2 pages) |
23 July 2010 | Appointment of Currey & Co Llp as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Currey & Co as a secretary (1 page) |
22 July 2010 | Termination of appointment of Currey & Co as a secretary (1 page) |
4 January 2010 | Secretary's details changed for Currey & Co on 2 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Victoria Mary Sophia Goodlad on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Victoria Mary Sophia Goodlad on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Victoria Mary Sophia Goodlad on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Currey & Co on 2 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Currey & Co on 2 January 2010 (2 pages) |
4 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
4 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 January 2008 | Return made up to 22/12/07; no change of members (7 pages) |
11 January 2008 | Return made up to 22/12/07; no change of members (7 pages) |
30 September 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 September 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
9 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
4 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
13 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
15 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
4 March 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
4 March 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
23 January 2002 | Return made up to 10/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 10/01/02; full list of members (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
23 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
23 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
3 February 2000 | Return made up to 10/01/00; full list of members
|
3 February 2000 | Return made up to 10/01/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
29 January 1999 | Return made up to 10/01/99; no change of members (5 pages) |
29 January 1999 | Return made up to 10/01/99; no change of members (5 pages) |
14 July 1998 | Return made up to 02/07/98; full list of members (7 pages) |
14 July 1998 | Return made up to 02/07/98; full list of members (7 pages) |
6 November 1997 | Memorandum and Articles of Association (8 pages) |
6 November 1997 | Memorandum and Articles of Association (8 pages) |
26 October 1997 | Ad 29/09/97--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
26 October 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
26 October 1997 | Ad 29/09/97--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
26 October 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
16 October 1997 | New director appointed (3 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (3 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Company name changed dealcivic LIMITED\certificate issued on 08/10/97 (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Company name changed dealcivic LIMITED\certificate issued on 08/10/97 (2 pages) |
7 October 1997 | Nc inc already adjusted 29/09/97 (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Resolutions
|
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Nc inc already adjusted 29/09/97 (1 page) |
2 July 1997 | Incorporation (9 pages) |
2 July 1997 | Incorporation (9 pages) |