Lower Farm Lane
Sandford On Thames
Oxfordshire
OX4 4YR
Secretary Name | Sarah Elizabeth Hunnings |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Farm House Lower Farm Lane Sandford On Thames Oxfordshire OX4 4YR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | penntreeservices.com |
---|---|
Email address | [email protected] |
Telephone | 01494 815444 |
Telephone region | High Wycombe |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Thomas Alleyne March Hunnings 51.00% Ordinary |
---|---|
49 at £1 | Sarah Elizabeth Hunnings 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,193 |
Cash | £17,376 |
Current Liabilities | £54,349 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
5 September 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 September 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
1 August 2019 | Registered office address changed from Watercroft Church Road Penn Buckinghamshire HP10 8NX to C/O Thorne Lancaster Parker, Venture House 27-29 Glasshouse Street London W1B 5DF on 1 August 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Director's details changed for Thomas Alleyne March Hunnings on 7 April 2010 (2 pages) |
27 August 2010 | Director's details changed for Thomas Alleyne March Hunnings on 7 April 2010 (2 pages) |
27 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Thomas Alleyne March Hunnings on 7 April 2010 (2 pages) |
27 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
23 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
21 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
13 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
13 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
24 December 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
24 December 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: charter house 8/10 station road london E12 5BT (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: charter house 8/10 station road london E12 5BT (1 page) |
13 December 2003 | Secretary resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | New secretary appointed (2 pages) |
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | New secretary appointed (2 pages) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | Secretary resigned (1 page) |
14 July 2003 | Incorporation (16 pages) |
14 July 2003 | Incorporation (16 pages) |