Chalfont St Peter
Bucks
Director Name | Mr Mark Baxter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2019(17 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 20 September 2022) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2012(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 20 September 2022) |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Timothy Jocelyn George Ball |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Red House Rushlake Green Heathfield East Sussex TN21 9QE |
Director Name | Andrew James Trotter |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Green Pastures Tylers Green Cuckfield West Sussex RH17 5EA |
Secretary Name | Mr Timothy Jocelyn George Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Red House Rushlake Green Heathfield East Sussex TN21 9QE |
Director Name | Mr Adrian Gilbert Applegate |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(6 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Thorndon Avenue West Horndon Brentwood Essex CM13 3TT |
Director Name | Mr Rupert Julian Barden |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 July 2002(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House High Street Cross In Hand East Sussex TN21 0SR |
Director Name | John Fidler |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2004) |
Role | Surveyor |
Correspondence Address | 43 St Huberts Close Gerrards Cross Buckinghamshire SL9 7EN |
Director Name | Mr David Edward Hinton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spring Farm Muckhatch Lane Thorpe Surrey TW20 8PH |
Director Name | Mr David Edward Hinton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spring Farm Muckhatch Lane Thorpe Surrey TW20 8PH |
Director Name | Mr George Robert Marsh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(6 days after company formation) |
Appointment Duration | 4 months (resigned 31 October 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Grove Cottage Honiley Kenilworth Warwickshire CV8 1NP |
Director Name | Mr John Andrew Roger Whitefield |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ransomes Bury Lane, Lidgate Newmarket Suffolk CB8 9PX |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(6 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Director Name | Mr Joseph James Armitage |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Ernest Gardens London W4 3PQ |
Director Name | Mr Lee Marks |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(10 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Abbey Rose House 181 High Street Ongar Essex CM5 9JG |
Director Name | Mr Farid Safavi |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Malcolm Geoffrey Capstick |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Dean Marlow Ashton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Michael Laws |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,601,000 |
Gross Profit | £542,000 |
Net Worth | £486,000 |
Cash | £84,000 |
Current Liabilities | £386,000 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 September 2002 | Delivered on: 13 September 2002 Satisfied on: 3 July 2014 Persons entitled: Paul Aquilina Classification: Rent deposit deed Secured details: £1,875 plus vat due or to become due from the company to the chargee. Particulars: Part of upper ground floor unit 10 saxon house upminster trading park upmister. Fully Satisfied |
---|---|
3 July 2002 | Delivered on: 6 July 2002 Persons entitled: Try Construction Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Outstanding |
18 January 2021 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
---|---|
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
19 September 2019 | Termination of appointment of Michael Laws as a director on 31 August 2019 (1 page) |
19 September 2019 | Appointment of Mr Mark Baxter as a director on 31 August 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
5 July 2018 | Appointment of Mr Michael Laws as a director on 2 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Dean Marlow Ashton as a director on 1 July 2018 (1 page) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
4 July 2017 | Notification of Galliford Try Construction & Investments Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Galliford Try Construction & Investments Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (12 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (12 pages) |
18 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
12 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
30 March 2016 | Appointment of Christopher John Vladar as a director on 1 January 2016 (2 pages) |
30 March 2016 | Appointment of Christopher John Vladar as a director on 1 January 2016 (2 pages) |
29 March 2016 | Termination of appointment of Malcolm Geoffrey Capstick as a director on 31 December 2015 (1 page) |
29 March 2016 | Termination of appointment of Malcolm Geoffrey Capstick as a director on 31 December 2015 (1 page) |
29 March 2016 | Termination of appointment of Adrian Gilbert Applegate as a director on 30 September 2015 (1 page) |
29 March 2016 | Termination of appointment of Adrian Gilbert Applegate as a director on 30 September 2015 (1 page) |
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
10 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
10 December 2014 | Registered office address changed from 1St Floor Abbey Rose House 181 High Street Ongar Essex CM5 9JG to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 1St Floor Abbey Rose House 181 High Street Ongar Essex CM5 9JG to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 10 December 2014 (1 page) |
12 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
3 July 2014 | Satisfaction of charge 2 in full (4 pages) |
3 July 2014 | Satisfaction of charge 2 in full (4 pages) |
11 February 2014 | Full accounts made up to 30 June 2013 (19 pages) |
11 February 2014 | Full accounts made up to 30 June 2013 (19 pages) |
20 November 2013 | Appointment of Mr Malcolm Geoffrey Capstick as a director (2 pages) |
20 November 2013 | Appointment of Mr Malcolm Geoffrey Capstick as a director (2 pages) |
18 November 2013 | Termination of appointment of David Hinton as a director (1 page) |
18 November 2013 | Termination of appointment of Farid Safavi as a director (1 page) |
18 November 2013 | Appointment of Mr Dean Marlow Ashton as a director (2 pages) |
18 November 2013 | Termination of appointment of David Hinton as a director (1 page) |
18 November 2013 | Termination of appointment of Farid Safavi as a director (1 page) |
18 November 2013 | Appointment of Mr Dean Marlow Ashton as a director (2 pages) |
12 November 2013 | Termination of appointment of Lee Marks as a director (1 page) |
12 November 2013 | Termination of appointment of Lee Marks as a director (1 page) |
5 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 April 2013 | Full accounts made up to 30 June 2012 (24 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (24 pages) |
5 December 2012 | Appointment of Mr Farid Safavi as a director (2 pages) |
5 December 2012 | Appointment of Mr Farid Safavi as a director (2 pages) |
12 October 2012 | Termination of appointment of Joseph Armitage as a director (1 page) |
12 October 2012 | Termination of appointment of Joseph Armitage as a director (1 page) |
12 October 2012 | Appointment of Mr Lee Marks as a director (2 pages) |
12 October 2012 | Appointment of Mr Lee Marks as a director (2 pages) |
13 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
19 January 2012 | Full accounts made up to 30 June 2011 (22 pages) |
19 January 2012 | Full accounts made up to 30 June 2011 (22 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Adrian Gilbert Applegate on 27 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Adrian Gilbert Applegate on 27 June 2010 (2 pages) |
14 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
14 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
11 June 2009 | Director's change of particulars / joseph armitage / 11/06/2009 (2 pages) |
11 June 2009 | Director's change of particulars / joseph armitage / 11/06/2009 (2 pages) |
8 January 2009 | Full accounts made up to 30 June 2008 (13 pages) |
8 January 2009 | Full accounts made up to 30 June 2008 (13 pages) |
8 October 2008 | Return made up to 27/06/08; full list of members (5 pages) |
8 October 2008 | Return made up to 27/06/08; full list of members (5 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from saxon house upminster trading pa warley stre upminster essex RM14 3PJ (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from saxon house upminster trading pa warley stre upminster essex RM14 3PJ (1 page) |
30 May 2008 | Director appointed mr david edward hinton (1 page) |
30 May 2008 | Director appointed mr david edward hinton (1 page) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 April 2008 | Appointment terminated director david hinton (1 page) |
2 April 2008 | Appointment terminated director david hinton (1 page) |
19 March 2008 | Appointment terminated director john whitefield (1 page) |
19 March 2008 | Appointment terminated director john whitefield (1 page) |
17 August 2007 | Return made up to 27/06/07; full list of members (4 pages) |
17 August 2007 | Return made up to 27/06/07; full list of members (4 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 October 2006 | Return made up to 27/06/06; full list of members (9 pages) |
5 October 2006 | Return made up to 27/06/06; full list of members (9 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 July 2005 | Return made up to 27/06/05; full list of members (9 pages) |
14 July 2005 | Return made up to 27/06/05; full list of members (9 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
9 July 2004 | Return made up to 27/06/04; full list of members (9 pages) |
9 July 2004 | Return made up to 27/06/04; full list of members (9 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 August 2003 | Return made up to 27/06/03; full list of members
|
1 August 2003 | Return made up to 27/06/03; full list of members
|
8 April 2003 | Registered office changed on 08/04/03 from: cowley business park high street, cowley uxbridge middlesex UB8 2AL (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: cowley business park high street, cowley uxbridge middlesex UB8 2AL (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned;director resigned (1 page) |
5 August 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (3 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Ad 03/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 July 2002 | Ad 03/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 July 2002 | New director appointed (3 pages) |
23 July 2002 | New director appointed (5 pages) |
23 July 2002 | New director appointed (5 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Particulars of mortgage/charge (5 pages) |
6 July 2002 | Particulars of mortgage/charge (5 pages) |
27 June 2002 | Incorporation (17 pages) |
27 June 2002 | Incorporation (17 pages) |