Bath
Somerset
BA2 6DB
Secretary Name | Shalagh Dinah Harwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | Smallcombe House Sydney Buildings Bath Somerset BA2 6DB |
Director Name | Mr Richard John Hill |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 27 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ravensdale Beckspool Road, Frenchay Bristol Avon BS16 1NT |
Director Name | Mr Peter John Rilett |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 27 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grange Fell Leigh Woods Bristol BS8 3PX |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.farringtonpark.co.uk |
---|---|
Telephone | 01761 451596 |
Telephone region | Temple Cloud |
Registered Address | 4-5 Albany Courtyard London W1J 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.5m at £1 | Midsomer Golf Design & Build LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,781 |
Cash | £43,962 |
Current Liabilities | £251,199 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
1 April 2003 | Delivered on: 3 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|
23 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
14 September 2023 | Appointment of Mr Mark Daniel Comer as a director on 1 September 2023 (2 pages) |
14 September 2023 | Director's details changed for Mr Joel Michael Cadbury on 14 September 2023 (2 pages) |
6 June 2023 | Statement of capital following an allotment of shares on 27 March 2000
|
25 April 2023 | Annual return made up to 16 February 2001 with a full list of shareholders (10 pages) |
5 April 2023 | Annual return made up to 16 February 2006 with a full list of shareholders (10 pages) |
5 April 2023 | Annual return made up to 16 February 2004 with a full list of shareholders (10 pages) |
5 April 2023 | Annual return made up to 16 February 2005 with a full list of shareholders (10 pages) |
5 April 2023 | Annual return made up to 16 February 2008 with a full list of shareholders (7 pages) |
5 April 2023 | Annual return made up to 16 February 2007 with a full list of shareholders (10 pages) |
5 April 2023 | Annual return made up to 16 February 2002 with a full list of shareholders (10 pages) |
5 April 2023 | Annual return made up to 16 February 2003 with a full list of shareholders (10 pages) |
17 March 2023 | Appointment of Mr Robert David Tress Clive as a director on 2 March 2023 (2 pages) |
17 March 2023 | Termination of appointment of Shalagh Dinah Harwood as a secretary on 2 March 2023 (1 page) |
17 March 2023 | Registered office address changed from , Farrington Golf Club Marsh Lane, Farrington Gurney, Bristol, BS39 6TS, United Kingdom to 4-5 Albany Courtyard London W1J 0HF on 17 March 2023 (1 page) |
17 March 2023 | Termination of appointment of Paul Harwood as a director on 2 March 2023 (1 page) |
17 March 2023 | Appointment of Joel Michael Cadbury as a director on 2 March 2023 (2 pages) |
17 March 2023 | Notification of 360 Maple Limited as a person with significant control on 2 March 2023 (2 pages) |
17 March 2023 | Cessation of Midsomer Golf Design & Build Limited as a person with significant control on 2 March 2023 (1 page) |
8 March 2023 | Statement of capital following an allotment of shares on 27 March 2000
|
1 March 2023 | Confirmation statement made on 16 February 2023 with updates (4 pages) |
12 January 2023 | Satisfaction of charge 1 in full (1 page) |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
17 February 2022 | Director's details changed for Paul Harwood on 11 February 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 March 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
29 October 2020 | Secretary's details changed for Shalagh Dinah Harwood on 29 October 2020 (1 page) |
29 October 2020 | Director's details changed for Paul Harwood on 16 October 2020 (2 pages) |
29 October 2020 | Director's details changed for Paul Harwood on 29 October 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 September 2016 | Director's details changed for Paul Harwood on 9 September 2016 (2 pages) |
9 September 2016 | Registered office address changed from Farrington Golf Club, Marsh Lane Farrington Gurney Bristol BS39 6TS to Farrington Golf Club Marsh Lane Farrington Gurney Bristol BS39 6TS on 9 September 2016 (1 page) |
9 September 2016 | Director's details changed for Paul Harwood on 9 September 2016 (2 pages) |
9 September 2016 | Secretary's details changed for Shalagh Dinah Harwood on 9 September 2016 (1 page) |
9 September 2016 | Director's details changed for Paul Harwood on 9 September 2016 (2 pages) |
9 September 2016 | Registered office address changed from Farrington Golf Club, Marsh Lane Farrington Gurney Bristol BS39 6TS to Farrington Golf Club Marsh Lane Farrington Gurney Bristol BS39 6TS on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from , Farrington Golf Club, Marsh Lane, Farrington Gurney, Bristol, BS39 6TS to Farrington Golf Club Marsh Lane Farrington Gurney Bristol BS39 6TS on 9 September 2016 (1 page) |
9 September 2016 | Director's details changed for Paul Harwood on 9 September 2016 (2 pages) |
9 September 2016 | Secretary's details changed for Shalagh Dinah Harwood on 9 September 2016 (1 page) |
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: unit 25 first avenue westfield industrial estate midsomer norton radstock BA3 4BS (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: unit 25 first avenue, westfield industrial estate, midsomer norton, radstock BA3 4BS (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: unit 25 first avenue westfield industrial estate midsomer norton radstock BA3 4BS (1 page) |
14 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: portugal house chew magna bristol avon BS40 8PR (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: portugal house chew magna bristol avon BS40 8PR (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: portugal house, chew magna, bristol, avon BS40 8PR (1 page) |
21 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
21 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
21 August 2003 | Company name changed oval (1501) LIMITED\certificate issued on 21/08/03 (2 pages) |
21 August 2003 | Company name changed oval (1501) LIMITED\certificate issued on 21/08/03 (2 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
24 June 2002 | Auditor's resignation (1 page) |
24 June 2002 | Auditor's resignation (1 page) |
8 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
8 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
22 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
19 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
19 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
7 June 2000 | Statement of affairs (9 pages) |
7 June 2000 | Ad 27/03/00--------- £ si 1524999@1=1524999 £ ic 1/1525000 (2 pages) |
7 June 2000 | Statement of affairs (9 pages) |
7 June 2000 | Ad 27/03/00--------- £ si 1524999@1=1524999 £ ic 1/1525000 (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 30 queen charlotte street, bristol, avon BS1 4HJ (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
23 March 2000 | Nc inc already adjusted 17/03/00 (1 page) |
23 March 2000 | Nc inc already adjusted 17/03/00 (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
16 February 2000 | Incorporation (20 pages) |
16 February 2000 | Incorporation (20 pages) |