Prestwood
Great Missenden
Buckinghamshire
HP16 1QN
Director Name | Mr Andrew Peter Hadley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr Kim Peter Reynolds |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Balgonie Cottage Hazel Grove Farnborough Park Farnborough Kent BR6 8LU |
Director Name | Mr Christopher Paul Anthony |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director Chartered Sur |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Secretary Name | Lukas Rudolph Jansen Van Vuuren |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 07 August 2003(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 19 St Anne's Court Stanley Road Sutton Surrey SM2 6RX |
Secretary Name | Mr Christopher Paul Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrew Peter Hadley 50.00% Ordinary |
---|---|
50 at £1 | Christopher Paul Anthony 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,233 |
Cash | £11,744 |
Current Liabilities | £3,596 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 24 March 2024 (5 days ago) |
---|---|
Next Return Due | 7 April 2025 (1 year from now) |
17 July 1998 | Delivered on: 22 July 1998 Satisfied on: 2 December 2011 Persons entitled: National Westminster Bank PLC Classification: Assignment deed and charge over monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a facility agreement (as defined) and mortgage debenture of even date or under the assignment deed. Particulars: All the company's right title and interest present and future to in and arising out of or in respect of all documents (as defined). See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 July 1998 | Delivered on: 22 July 1998 Satisfied on: 15 December 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 May 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
22 March 2019 | Cessation of Christopher Paul Anthony as a person with significant control on 22 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Christopher Paul Anthony as a director on 22 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Christopher Paul Anthony as a secretary on 22 March 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Director's details changed for Mr Andrew Peter Hadley on 10 February 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
29 March 2017 | Director's details changed for Mr Christopher Paul Anthony on 1 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Andrew Peter Hadley on 10 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Christopher Paul Anthony on 1 February 2017 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
15 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
2 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Secretary's details changed for Mr Christopher Paul Anthony on 25 March 2013 (1 page) |
2 May 2014 | Secretary's details changed for Mr Christopher Paul Anthony on 25 March 2013 (1 page) |
2 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
1 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Secretary's details changed for Mr Christopher Paul Anthony on 1 May 2010 (2 pages) |
28 March 2011 | Director's details changed for Mr Christopher Paul Anthony on 1 May 2010 (2 pages) |
28 March 2011 | Secretary's details changed for Mr Christopher Paul Anthony on 1 May 2010 (2 pages) |
28 March 2011 | Director's details changed for Mr Christopher Paul Anthony on 1 May 2010 (2 pages) |
28 March 2011 | Secretary's details changed for Mr Christopher Paul Anthony on 1 May 2010 (2 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Director's details changed for Mr Christopher Paul Anthony on 1 May 2010 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 November 2009 | Registered office address changed from 20 Savile Row London W1S 3PR on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from 20 Savile Row London W1S 3PR on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from 20 Savile Row London W1S 3PR on 3 November 2009 (2 pages) |
31 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
27 March 2009 | Location of register of members (1 page) |
27 March 2009 | Location of register of members (1 page) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
29 November 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
29 November 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
1 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
1 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
7 July 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
7 July 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
25 May 2006 | Secretary's particulars changed (1 page) |
25 May 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Return made up to 24/03/06; full list of members (6 pages) |
27 March 2006 | Return made up to 24/03/06; full list of members (6 pages) |
8 August 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
8 August 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
5 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
17 September 2004 | Accounts made up to 31 March 2004 (11 pages) |
17 September 2004 | Accounts made up to 31 March 2004 (11 pages) |
5 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
5 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 6 harbour exchange square london E14 9HE (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 6 harbour exchange square london E14 9HE (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Accounts made up to 31 March 2003 (11 pages) |
18 August 2003 | Accounts made up to 31 March 2003 (11 pages) |
28 March 2003 | Return made up to 24/03/03; full list of members (6 pages) |
28 March 2003 | Return made up to 24/03/03; full list of members (6 pages) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Accounts made up to 31 March 2002 (11 pages) |
22 August 2002 | Accounts made up to 31 March 2002 (11 pages) |
22 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
2 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
12 October 2001 | Accounts made up to 31 March 2001 (10 pages) |
12 October 2001 | Accounts made up to 31 March 2001 (10 pages) |
5 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
27 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2000 | Accounts made up to 31 March 2000 (10 pages) |
23 August 2000 | Accounts made up to 31 March 2000 (10 pages) |
12 April 2000 | Return made up to 24/03/00; full list of members (8 pages) |
12 April 2000 | Location of register of members (1 page) |
12 April 2000 | Return made up to 24/03/00; full list of members (8 pages) |
12 April 2000 | Location of register of members (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: exchange tower 1 harbour exchange square, london E14 9GB (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: exchange tower 1 harbour exchange square, london E14 9GB (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 March 1999 | Return made up to 24/03/99; full list of members (9 pages) |
29 March 1999 | Return made up to 24/03/99; full list of members (9 pages) |
29 July 1998 | Ad 14/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 July 1998 | Ad 14/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (5 pages) |
22 July 1998 | Particulars of mortgage/charge (5 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Incorporation (19 pages) |
24 March 1998 | Incorporation (19 pages) |