Station Road
Kings Langley
Hertfordshire
WD4 8LZ
Secretary Name | Nicholas Clyde Chome Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2008(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 179 Toms Lane Kings Langley Hertfordshire WD4 8PA |
Director Name | Mr Tim Ian Woodburn |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Business Park Home Park Estate Station Road Kings Langley Hertfordshire WD4 8LZ |
Secretary Name | Stephanie Barr Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Toms Lane Kings Langley Hertfordshire WD4 8PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Windsor Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 June 2008) |
Correspondence Address | Suite 3 5 -6 High Street Windsor Berkshire SL4 1LD |
Website | choralis.co.uk |
---|---|
Telephone | 01753 836290 |
Telephone region | Slough |
Registered Address | Kings House Business Park Home Park Estate Station Road Kings Langley Hertfordshire WD4 8LZ |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
10 at £0.1 | Nick Wilson 50.00% Ordinary A |
---|---|
10 at £0.1 | Tim Woodburn 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £136,278 |
Cash | £83,739 |
Current Liabilities | £255,679 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 3 weeks from now) |
10 December 2008 | Delivered on: 20 December 2008 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 March 2006 | Delivered on: 17 March 2006 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 May 2005 | Delivered on: 3 June 2005 Persons entitled: Courts Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,700 and any sum deposited in a seperate designated deposit account. Outstanding |
22 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
28 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
14 January 2020 | Notification of Nick Wilson as a person with significant control on 5 April 2019 (2 pages) |
14 January 2020 | Termination of appointment of Tim Ian Woodburn as a director on 3 December 2019 (1 page) |
14 January 2020 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
30 December 2019 | Cessation of Tim Ian Woodburn as a person with significant control on 3 December 2019 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 March 2018 | Satisfaction of charge 1 in full (1 page) |
13 March 2018 | Satisfaction of charge 2 in full (1 page) |
2 February 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
25 May 2016 | Director's details changed for Nicholas Clyde Chome Wilson on 1 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Nicholas Clyde Chome Wilson on 1 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Tim Ian Woodburn on 1 June 2015 (2 pages) |
25 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Tim Ian Woodburn on 1 June 2015 (2 pages) |
25 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 February 2015 | Registered office address changed from 1St Floor 11 High Street Windsor Berkshire SL4 1LD to Kings House Business Park Home Park Estate Station Road Kings Langley Hertfordshire WD4 8LZ on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 1St Floor 11 High Street Windsor Berkshire SL4 1LD to Kings House Business Park Home Park Estate Station Road Kings Langley Hertfordshire WD4 8LZ on 18 February 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
19 March 2014 | Sub-division of shares on 7 March 2014 (5 pages) |
19 March 2014 | Sub-division of shares on 7 March 2014 (5 pages) |
19 March 2014 | Sub-division of shares on 7 March 2014 (5 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Tim Ian Woodburn on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Nicholas Clyde Chome Wilson on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Tim Ian Woodburn on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Tim Ian Woodburn on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Nicholas Clyde Chome Wilson on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Nicholas Clyde Chome Wilson on 1 October 2009 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 December 2008 | Secretary appointed nicholas jerome wilson (2 pages) |
23 December 2008 | Secretary appointed nicholas jerome wilson (2 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 June 2008 | Appointment terminated secretary windsor accountancy LIMITED (1 page) |
30 June 2008 | Appointment terminated secretary windsor accountancy LIMITED (1 page) |
29 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
29 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
14 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
4 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
4 May 2006 | Director's particulars changed (1 page) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 19 petworth court, helston lane windsor berkshire SL4 5HS (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 19 petworth court, helston lane windsor berkshire SL4 5HS (1 page) |
6 June 2005 | Return made up to 24/04/05; full list of members (7 pages) |
6 June 2005 | Return made up to 24/04/05; full list of members (7 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Return made up to 24/04/04; full list of members (6 pages) |
9 July 2004 | Return made up to 24/04/04; full list of members (6 pages) |
9 July 2004 | New director appointed (2 pages) |
6 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Incorporation (17 pages) |
24 April 2003 | Incorporation (17 pages) |