Oxford Road
Denham
UB9 4DX
Director Name | Mr Michael John Woodcock |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2021(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 2001) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Ridgeways 18 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Director Name | Anne Elizabeth Thomas |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 2000) |
Role | Secretary |
Correspondence Address | Taullan Long Walk Chalfont St Giles Buckinghamshire HP8 4AN |
Secretary Name | Anne Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | Taullan Long Walk Chalfont St Giles Buckinghamshire HP8 4AN |
Director Name | Mr John Duncan Sach |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 10 October 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Secretary Name | John Duncan Sach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 41 Sibley Avenue Harpenden Hertfordshire AL5 1HF |
Secretary Name | Julian Bernard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(3 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | David Medcalf |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | Beckfield House Main Street East Keswick Leeds West Yorkshire LS17 9DB |
Director Name | Julian Bernard Wilson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2012) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Alan Nigel Dix |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Michael David Gant |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(21 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Michael Frank Williamson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | walkergreenbank.com |
---|
Registered Address | Chalfont House Oxford Road Denham UB9 4DX |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Abaris Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 December 2020 | Accounts for a dormant company made up to 31 January 2020 (4 pages) |
---|---|
1 December 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
24 December 2019 | Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages) |
24 December 2019 | Termination of appointment of Michael David Gant as a director on 18 December 2019 (1 page) |
9 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
24 June 2019 | Termination of appointment of Christopher Charles Bevan Rogers as a director on 30 April 2019 (1 page) |
29 March 2019 | Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages) |
25 October 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
17 October 2018 | Appointment of Mr Christopher Charles Bevan Rogers as a director on 10 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page) |
13 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
18 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
15 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders (3 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
16 May 2014 | Termination of appointment of Alan Dix as a director (2 pages) |
16 May 2014 | Termination of appointment of Alan Dix as a director (2 pages) |
9 April 2014 | Appointment of Michael David Gant as a director (3 pages) |
9 April 2014 | Appointment of Michael David Gant as a director (3 pages) |
26 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
14 June 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a director (3 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a secretary (2 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a director (2 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a director (3 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a director (2 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a secretary (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
10 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
10 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
8 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
5 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
5 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
18 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
20 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
25 October 2005 | Return made up to 04/09/05; full list of members (2 pages) |
25 October 2005 | Return made up to 04/09/05; full list of members (2 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
23 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
23 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
24 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 4 brunel court corner hall hemel hempstead hertfordshire HP3 9XX (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 4 brunel court corner hall hemel hempstead hertfordshire HP3 9XX (1 page) |
26 November 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
11 October 2001 | Return made up to 04/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 04/09/01; full list of members (6 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
30 November 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
30 November 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
27 September 2000 | Return made up to 04/09/00; full list of members
|
27 September 2000 | Return made up to 04/09/00; full list of members
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
16 February 2000 | New secretary appointed (3 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New secretary appointed (3 pages) |
16 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (3 pages) |
3 December 1999 | Company name changed zappyname LIMITED\certificate issued on 03/12/99 (2 pages) |
3 December 1999 | Company name changed zappyname LIMITED\certificate issued on 03/12/99 (2 pages) |
13 September 1999 | Return made up to 04/09/99; full list of members (8 pages) |
13 September 1999 | Return made up to 04/09/99; full list of members (8 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
6 July 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
10 September 1998 | Return made up to 04/09/98; full list of members (8 pages) |
10 September 1998 | Return made up to 04/09/98; full list of members (8 pages) |
3 December 1997 | Company name changed appollo bathrooms LIMITED\certificate issued on 04/12/97 (2 pages) |
3 December 1997 | Company name changed appollo bathrooms LIMITED\certificate issued on 04/12/97 (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 4 brunel court corner hall hemel hempstead hertfordshire HP3 9XX (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 4 brunel court corner hall hemel hempstead hertfordshire HP3 9XX (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Accounting reference date extended from 30/09/98 to 31/01/99 (1 page) |
30 October 1997 | Accounting reference date extended from 30/09/98 to 31/01/99 (1 page) |
29 September 1997 | Company name changed zappyname LTD\certificate issued on 29/09/97 (2 pages) |
29 September 1997 | Company name changed zappyname LTD\certificate issued on 29/09/97 (2 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
4 September 1997 | Incorporation (12 pages) |
4 September 1997 | Incorporation (12 pages) |