The Green, Chiddingfold
Godalming
Surrey
GU8 4TU
Director Name | Mrs Ruth Manuela Thacker |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2015(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House The Green Chiddingfold Godalming Surrey GU8 4TU |
Director Name | Harriet Sophie Elizabeth Thacker |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Other |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House The Green Chiddingfold Godalming Surrey GU8 4TU |
Director Name | Ian John Thacker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House The Green Chiddingfold Surrey GU8 4TU |
Director Name | Thomas Matthew Thacker |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 87319747 |
---|---|
Telephone region | London |
Registered Address | 24 Wandsworth Road London SW8 2JW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,052,421 |
Cash | £680,374 |
Current Liabilities | £28,265 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 1 week from now) |
2 December 2002 | Delivered on: 3 December 2002 Satisfied on: 2 February 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 18 neville street kensington and chelsea greater london t/no BGL14384. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|
24 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
30 June 2023 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 24 Wandsworth Road London SW8 2JW on 30 June 2023 (1 page) |
1 December 2022 | Appointment of Harriet Sophie Elizabeth Thacker as a director on 1 December 2022 (2 pages) |
1 December 2022 | Termination of appointment of Thomas Matthew Thacker as a director on 1 December 2022 (1 page) |
1 November 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with updates (3 pages) |
8 March 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
17 February 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
8 December 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
13 March 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
22 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
14 February 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
14 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
14 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
23 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
27 October 2016 | Current accounting period shortened from 6 February 2017 to 31 January 2017 (1 page) |
27 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
27 October 2016 | Current accounting period shortened from 6 February 2017 to 31 January 2017 (1 page) |
7 June 2016 | Appointment of Thomas Matthew Thacker as a director on 25 May 2016 (3 pages) |
7 June 2016 | Appointment of Thomas Matthew Thacker as a director on 25 May 2016 (3 pages) |
15 April 2016 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 71 Queen Victoria Street London EC4V 4BE on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 71 Queen Victoria Street London EC4V 4BE on 15 April 2016 (1 page) |
26 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
13 January 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 November 2015 | Previous accounting period shortened from 7 February 2015 to 6 February 2015 (1 page) |
6 November 2015 | Previous accounting period shortened from 7 February 2015 to 6 February 2015 (1 page) |
18 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
24 February 2015 | Appointment of Mrs Ruth Manuela Thacker as a director on 21 February 2015 (2 pages) |
24 February 2015 | Appointment of Mrs Ruth Manuela Thacker as a director on 21 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Ian John Thacker as a director on 29 October 2014 (1 page) |
24 February 2015 | Termination of appointment of Ian John Thacker as a director on 29 October 2014 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
6 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 January 2013 | Accounts for a small company made up to 31 January 2012 (8 pages) |
21 January 2013 | Accounts for a small company made up to 31 January 2012 (8 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Previous accounting period extended from 31 January 2012 to 8 February 2012 (1 page) |
30 October 2012 | Previous accounting period shortened from 8 February 2012 to 7 February 2012 (1 page) |
30 October 2012 | Previous accounting period shortened from 8 February 2012 to 7 February 2012 (1 page) |
30 October 2012 | Previous accounting period extended from 31 January 2012 to 8 February 2012 (1 page) |
30 October 2012 | Previous accounting period shortened from 8 February 2012 to 7 February 2012 (1 page) |
30 October 2012 | Previous accounting period extended from 31 January 2012 to 8 February 2012 (1 page) |
1 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Accounts for a small company made up to 31 January 2010 (4 pages) |
11 August 2010 | Accounts for a small company made up to 31 January 2010 (4 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Ian John Thacker on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Ian John Thacker on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Ian John Thacker on 1 October 2009 (2 pages) |
14 November 2009 | Accounts for a small company made up to 31 January 2009 (4 pages) |
14 November 2009 | Accounts for a small company made up to 31 January 2009 (4 pages) |
13 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
13 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (4 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (4 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
28 November 2007 | Accounts for a small company made up to 31 January 2007 (4 pages) |
28 November 2007 | Accounts for a small company made up to 31 January 2007 (4 pages) |
15 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
28 November 2006 | Accounts for a small company made up to 31 January 2006 (4 pages) |
28 November 2006 | Accounts for a small company made up to 31 January 2006 (4 pages) |
17 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
29 September 2005 | Accounts for a small company made up to 31 January 2005 (4 pages) |
29 September 2005 | Accounts for a small company made up to 31 January 2005 (4 pages) |
26 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
11 August 2004 | Accounts for a small company made up to 31 January 2004 (4 pages) |
11 August 2004 | Accounts for a small company made up to 31 January 2004 (4 pages) |
3 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
21 August 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
21 August 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
4 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
4 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
11 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 January 2001 (3 pages) |
4 May 2001 | Accounts for a small company made up to 31 January 2001 (3 pages) |
23 January 2001 | Return made up to 11/01/01; full list of members (5 pages) |
23 January 2001 | Return made up to 11/01/01; full list of members (5 pages) |
9 February 2000 | Ad 11/01/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Ad 11/01/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
11 January 2000 | Incorporation (18 pages) |
11 January 2000 | Incorporation (18 pages) |