Barwell Lane
Chessington
Surrey
KT9 2LZ
Director Name | Mr Christopher Jan Tomala |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2004(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 The Granary Barwell Court Farm Barwell Lane Chessington Surrey KT9 2LZ |
Director Name | Jacqueline Barley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2006(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 The Granary Barwell Court Farm Barwell Lane Chessington Surrey KT9 2LZ |
Director Name | Ms Denise Margaret Atkinson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(13 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Granary Barwell Lane Chessington Surrey KT9 2LZ |
Director Name | Ms Alison Margaret Hide |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 The Granary Barwell Lane Chessington KT9 2LZ |
Director Name | Mr Roger John Clement |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Charterd Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Harfield Road Sunbury On Thames Middlesex TW16 5PT |
Secretary Name | Yvonne Stammers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Stourton Av Feltham Middlesex TW13 6LB |
Director Name | Sarah Ellen Cutler |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 April 2005) |
Role | Journalist |
Correspondence Address | 4 The Granary Barwell Court Farm Leatherhead Road Chessington Surrey KT9 2LZ |
Director Name | Frances Gillian Ladd |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 November 2003) |
Role | Massage Practitioner |
Correspondence Address | 3 The Granary Barwell Court Farm Leatherhead Road Chessington Surrey KT9 2LZ |
Secretary Name | Anne Marie Targett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2002) |
Role | Company Director |
Correspondence Address | 2 The Granary Barwell Court Farm Leatherhead Road Chessington Surrey KT9 2LZ |
Secretary Name | Lord Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 November 2003) |
Role | Co Director |
Correspondence Address | 3 The Granary Barwell Court Farm Chessington Surrey KT9 2LZ |
Director Name | Pauline Jagger |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 14 January 2020) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 1 The Granary Barwell Court Farm Barwell Lane Chessington Surrey KT9 2LZ |
Director Name | Robert Clarke |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 April 2005) |
Role | Electrician |
Correspondence Address | 2 The Granary Chessington Surrey KT9 2LZ |
Website | granarywholefoods.co.uk |
---|
Registered Address | 3 The Granary Barwell Court Farm Barwell Lane Chessington Surrey KT9 2LZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
1 at £1 | Christopher Jan Tomala 25.00% Ordinary |
---|---|
1 at £1 | Denise Atkinson 25.00% Ordinary |
1 at £1 | Jacqueline Barley 25.00% Ordinary |
1 at £1 | Mrs Pauline Lesley Jagger 25.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 18 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 3 weeks from now) |
24 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
21 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
2 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
5 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
11 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
7 February 2020 | Appointment of Ms Alison Margaret Hide as a director on 7 February 2020 (2 pages) |
14 January 2020 | Termination of appointment of Pauline Jagger as a director on 14 January 2020 (1 page) |
20 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
20 May 2015 | Appointment of Denise Atkinson as a director on 7 May 2015 (3 pages) |
20 May 2015 | Appointment of Denise Atkinson as a director on 7 May 2015 (3 pages) |
20 May 2015 | Appointment of Denise Atkinson as a director on 7 May 2015 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
20 July 2010 | Director's details changed for Jacqueline Barley on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Christopher Jan Tomala on 18 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Christopher Jan Tomala on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Jacqueline Barley on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Pauline Jagger on 18 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Pauline Jagger on 18 July 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
14 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
19 February 2009 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
19 February 2009 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
19 February 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Director's change of particulars / pauline jagger / 14/08/2008 (1 page) |
14 August 2008 | Director and secretary's change of particulars / christopher tomala / 14/08/2008 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 3 the granary barwell court farm chessington surrey KT9 2LZ (1 page) |
14 August 2008 | Director's change of particulars / jacqueline barley / 14/08/2008 (1 page) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Director and secretary's change of particulars / christopher tomala / 14/08/2008 (1 page) |
14 August 2008 | Return made up to 18/07/08; full list of members (6 pages) |
14 August 2008 | Director's change of particulars / jacqueline barley / 14/08/2008 (1 page) |
14 August 2008 | Director's change of particulars / pauline jagger / 14/08/2008 (1 page) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Return made up to 18/07/08; full list of members (6 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 3 the granary barwell court farm chessington surrey KT9 2LZ (1 page) |
3 March 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
30 August 2007 | Return made up to 18/07/07; no change of members (7 pages) |
30 August 2007 | Return made up to 18/07/07; no change of members (7 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members
|
25 July 2006 | Return made up to 18/07/06; full list of members
|
23 March 2006 | New director appointed (1 page) |
23 March 2006 | New director appointed (1 page) |
8 March 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
26 July 2005 | Return made up to 18/07/05; full list of members (9 pages) |
26 July 2005 | Return made up to 18/07/05; full list of members (9 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
6 January 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
26 November 2004 | Return made up to 18/07/04; full list of members (8 pages) |
26 November 2004 | Return made up to 18/07/04; full list of members (8 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
3 June 2004 | New secretary appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
15 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
15 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New secretary appointed (1 page) |
11 December 2002 | New secretary appointed (1 page) |
15 November 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
16 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
16 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
18 July 2001 | Incorporation (17 pages) |
18 July 2001 | Incorporation (17 pages) |