33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary Name | Mr Harry Bramer |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mr Nicholas Bramer |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(20 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Miss Susanna Bramer |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Michael Robert Hurst |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 5 Akamas Street Aphrodite Hills Kouklia 8500 Paphos Cyprus |
Director Name | Frances Elizabeth Gwillim Garnett |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2008) |
Role | Operations Manager |
Correspondence Address | 29 Livia Way Lydney Glos GL15 5NU Wales |
Director Name | Mrs Emily-Jane Button |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(7 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 31 January 2018) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Helen Bancroft |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oxford Drive Hadley Ipswich IP7 6AY |
Director Name | Mr Deborah Mead |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 December 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chapel Cottages Littley Green CM3 1BW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | countryhouseweddings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 477778 |
Telephone region | Sudbury |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Country House Weddings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,994,683 |
Cash | £88,398 |
Current Liabilities | £2,515,034 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
24 December 2019 | Delivered on: 31 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
15 June 2018 | Delivered on: 21 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 December 2004 | Delivered on: 24 December 2004 Persons entitled: Barclays 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: F/H property k/a gosfield hall gosfield halstead essex t/n EX739611. Outstanding |
28 November 2001 | Delivered on: 6 December 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 December 2000 | Delivered on: 22 December 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
---|---|
12 January 2017 | Full accounts made up to 31 May 2016 (15 pages) |
12 July 2016 | Director's details changed for Miss Susanna Bramer on 12 July 2016 (2 pages) |
4 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 October 2015 | Accounts for a small company made up to 31 May 2015 (8 pages) |
16 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
5 January 2015 | Full accounts made up to 31 May 2014 (18 pages) |
23 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
8 January 2014 | Full accounts made up to 31 May 2013 (17 pages) |
24 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption full accounts made up to 31 May 2012 (18 pages) |
9 August 2012 | Director's details changed for Miss Emily-Jane Jane Button on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Miss Susanna Bramer on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Miss Susanna Bramer on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Miss Emily-Jane Jane Button on 8 August 2012 (2 pages) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Director's details changed for Miss Emily-Jane Jane Button on 12 March 2012 (2 pages) |
15 December 2011 | Full accounts made up to 31 May 2011 (18 pages) |
15 April 2011 | Secretary's details changed for Mr Harry Bramer on 13 March 2011 (1 page) |
15 April 2011 | Director's details changed for Mr Harry Bramer on 13 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Miss Susanna Bramer on 13 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Director's details changed for Miss Emily-Jane Jane Button on 13 March 2011 (2 pages) |
24 January 2011 | Director's details changed for Susanna Dixon on 21 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Miss Emily-Jane Jane Button on 20 January 2011 (2 pages) |
18 January 2011 | Full accounts made up to 31 May 2010 (19 pages) |
14 December 2010 | Director's details changed for Miss Emily Jane Button on 13 December 2010 (2 pages) |
13 December 2010 | Termination of appointment of Deborah Mead as a director (1 page) |
6 October 2010 | Director's details changed for Miss Emily Jane Bramer on 5 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Miss Emily Jane Bramer on 5 October 2010 (2 pages) |
28 June 2010 | Termination of appointment of Helen Bancroft as a director (1 page) |
8 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Emily Jane Bramer on 12 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Mr Harry Bramer on 1 July 2009 (1 page) |
9 March 2010 | Director's details changed for Mr Harry Bramer on 1 July 2009 (1 page) |
9 March 2010 | Director's details changed for Mr Harry Bramer on 1 July 2009 (1 page) |
9 March 2010 | Secretary's details changed for Mr Harry Bramer on 1 July 2009 (1 page) |
8 February 2010 | Full accounts made up to 31 May 2009 (18 pages) |
3 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
2 March 2009 | Director appointed helen bancroft (1 page) |
2 March 2009 | Director appointed deborah mead (1 page) |
7 January 2009 | Director and secretary's change of particulars / harry bramer / 01/07/2008 (1 page) |
9 December 2008 | Full accounts made up to 31 May 2008 (19 pages) |
3 October 2008 | Appointment terminated director frances garnett (1 page) |
21 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
3 April 2008 | Full accounts made up to 31 May 2007 (19 pages) |
20 November 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director resigned (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
23 February 2007 | Full accounts made up to 31 May 2006 (20 pages) |
1 September 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New director appointed (1 page) |
2 November 2005 | Full accounts made up to 31 May 2005 (19 pages) |
28 June 2005 | New director appointed (3 pages) |
1 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
15 February 2005 | Full accounts made up to 31 May 2004 (17 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Return made up to 13/03/04; full list of members (5 pages) |
16 December 2003 | Full accounts made up to 31 May 2003 (19 pages) |
18 April 2003 | Return made up to 13/03/03; full list of members (5 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (19 pages) |
22 May 2002 | Return made up to 13/03/02; full list of members (5 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (14 pages) |
6 December 2001 | Particulars of mortgage/charge (4 pages) |
1 June 2001 | Return made up to 13/03/01; full list of members (5 pages) |
28 January 2001 | Full accounts made up to 31 May 2000 (15 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Return made up to 13/03/00; full list of members (6 pages) |
4 May 2000 | Director's particulars changed (1 page) |
4 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2000 | Full accounts made up to 31 May 1999 (15 pages) |
9 August 1999 | £ nc 1000/21000 16/10/98 (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | Ad 16/10/98--------- £ si 20098@1=20098 £ ic 2/20100 (2 pages) |
9 August 1999 | Return made up to 13/03/99; full list of members (6 pages) |
12 January 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
22 September 1998 | Resolutions
|
19 August 1998 | Company name changed blendlink LIMITED\certificate issued on 20/08/98 (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | Memorandum and Articles of Association (3 pages) |
13 March 1998 | Incorporation (16 pages) |