The Chase, Wooburn Green
High Wycombe
Buckinghamshire
HP10 0LN
Director Name | Mrs Gillian Claire Storr |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 9 Brickfield Cottages Boerhamwood Enterprise Centr Theobald Street Borehamwood WD6 4SD |
Director Name | Michael Storr |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 day after company formation) |
Appointment Duration | 18 years, 8 months (resigned 28 May 2021) |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | Ridings The Chase, Wooburn Green High Wycombe Buckinghamshire HP10 0LN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 9 Brickfield Cottages Boerhamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
2 at £1 | Gillian Claire Storr 50.00% Ordinary A |
---|---|
1 at £1 | Margaret Susan Petty 25.00% Ordinary C |
1 at £1 | Michael Storr 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£7,518 |
Cash | £2,458 |
Current Liabilities | £12,050 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 30 October 2020 (overdue) |
22 December 2020 | Liquidators' statement of receipts and payments to 16 October 2020 (10 pages) |
---|---|
31 October 2019 | Registered office address changed from Ridings the Chase Wooburn Common High Wycombe Bucks HP10 0LN to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 31 October 2019 (1 page) |
30 October 2019 | Statement of affairs (5 pages) |
30 October 2019 | Resolutions
|
30 October 2019 | Appointment of a voluntary liquidator (2 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
20 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
24 February 2016 | Appointment of Mrs Gillian Claire Storr as a director on 1 February 2016 (2 pages) |
24 February 2016 | Appointment of Mrs Gillian Claire Storr as a director on 1 February 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
20 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
22 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 December 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 November 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
16 November 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Michael Storr on 1 June 2010 (2 pages) |
20 September 2010 | Director's details changed for Michael Storr on 1 June 2010 (2 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Michael Storr on 1 June 2010 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
27 January 2009 | Ad 04/01/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
27 January 2009 | Ad 04/01/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 24 dukes wood avenue gerrards cross buckinghamshire SL9 7JT (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 24 dukes wood avenue gerrards cross buckinghamshire SL9 7JT (1 page) |
18 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 September 2006 | Return made up to 18/09/06; full list of members (6 pages) |
27 September 2006 | Return made up to 18/09/06; full list of members (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 December 2005 | Return made up to 18/09/05; full list of members (6 pages) |
9 December 2005 | Return made up to 18/09/05; full list of members (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
11 November 2004 | Return made up to 18/09/04; full list of members (6 pages) |
11 November 2004 | Return made up to 18/09/04; full list of members (6 pages) |
10 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
10 September 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
10 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
10 September 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Ad 18/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: 24 dukes wood avenue gerrards cross buckinghamshire SL9 7JT (1 page) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Ad 18/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: 24 dukes wood avenue gerrards cross buckinghamshire SL9 7JT (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
18 September 2002 | Incorporation (9 pages) |
18 September 2002 | Incorporation (9 pages) |