Common Wood
Chipperfield
Hertfordshire
WD4 9BB
Secretary Name | Mrs Marian Helen Frances Holt |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Common Wood Chipperfield Hertfordshire WD4 9BB |
Director Name | Mrs Marian Helen Frances Holt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2015(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 High Street Kings Langley Hertfordshire WD4 8AB |
Director Name | Mr Graham Richard Holt |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Church Street Tetbury Gloucestershire GL8 8DT Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Graham Richard Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Mapledown Little Windmill Hill Chipperfield Hertfordshire WD4 9DG |
Director Name | Mrs Marian Helen Frances Holt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 January 2013) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Cherry Trees Common Wood Kings Langley Hertfordshire WD4 9BB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.proffitt-holt.co.uk |
---|---|
Telephone | 01923 270444 |
Telephone region | Watford |
Registered Address | 41 High Street Kings Langley Hertfordshire WD4 8AB |
---|---|
Region | East of England |
Constituency | Hemel Hempstead |
County | Hertfordshire |
Parish | Kings Langley |
Ward | Kings Langley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £61,370 |
Cash | £63,801 |
Current Liabilities | £156,761 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 4 weeks from now) |
5 July 2012 | Delivered on: 7 July 2012 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
23 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 February 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 April 2021 | Previous accounting period shortened from 31 July 2021 to 31 December 2020 (1 page) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
9 March 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
23 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 March 2020 | Resolutions
|
24 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
1 September 2017 | Change of details for Mr Richard Holt as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Secretary's details changed for Mrs Marian Helen Frances Holt on 1 September 2017 (1 page) |
1 September 2017 | Director's details changed for Mrs Marian Helen Frances Holt on 1 September 2017 (2 pages) |
1 September 2017 | Secretary's details changed for Mrs Marian Helen Frances Holt on 1 September 2017 (1 page) |
1 September 2017 | Change of details for Mr Richard Holt as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mrs Marian Helen Frances Holt on 1 September 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
22 December 2015 | Registered office address changed from 167 High Street Berkhamsted Hertfordshire HP4 3HB to 41 High Street Kings Langley Hertfordshire WD4 8AB on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 167 High Street Berkhamsted Hertfordshire HP4 3HB to 41 High Street Kings Langley Hertfordshire WD4 8AB on 22 December 2015 (1 page) |
26 May 2015 | Termination of appointment of Graham Richard Holt as a director on 26 May 2015 (1 page) |
26 May 2015 | Appointment of Mrs Marian Helen Frances Holt as a director on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Mrs Marian Helen Frances Holt as a director on 26 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Graham Richard Holt as a director on 26 May 2015 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Termination of appointment of Marian Holt as a director (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 January 2013 | Termination of appointment of Marian Holt as a director (1 page) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 March 2010 | Registered office address changed from 41 High Street Kings Langley Hertfordshire WD4 8AB United Kingdom on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Mr Graham Richard Holt on 1 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Richard John Holt on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Graham Richard Holt on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Marian Helen Frances Holt on 1 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Registered office address changed from 41 High Street Kings Langley Hertfordshire WD4 8AB United Kingdom on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Richard John Holt on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Graham Richard Holt on 1 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Marian Helen Frances Holt on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Richard John Holt on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Marian Helen Frances Holt on 1 January 2010 (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from unit 2 dronken house 43A high street kings langley hertfordshire WD4 8FG (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from unit 2 dronken house 43A high street kings langley hertfordshire WD4 8FG (1 page) |
16 June 2008 | Director's change of particulars / graham holt / 31/12/2007 (2 pages) |
16 June 2008 | Return made up to 07/02/08; full list of members (4 pages) |
16 June 2008 | Return made up to 07/02/08; full list of members (4 pages) |
16 June 2008 | Director's change of particulars / graham holt / 31/12/2007 (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
3 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 March 2006 | Return made up to 07/02/06; full list of members
|
22 March 2006 | Return made up to 07/02/06; full list of members
|
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
7 March 2005 | Return made up to 07/02/05; full list of members (8 pages) |
7 March 2005 | Return made up to 07/02/05; full list of members (8 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
23 March 2004 | Ad 11/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 March 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Ad 11/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
28 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: new colledge house 2 nascot street watford hertfordshire WD17 4RB (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: new colledge house 2 nascot street watford hertfordshire WD17 4RB (1 page) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (2 pages) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | New director appointed (4 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (2 pages) |
18 April 2003 | New director appointed (4 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Incorporation (15 pages) |
7 February 2003 | Incorporation (15 pages) |