The Common Chipperfield
Kings Langley
Hertfordshire
WD4 9BN
Secretary Name | Mr Fernando Getino |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2003(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | High Winds The Common Chipperfield Kings Langley Hertfordshire WD4 9BN |
Director Name | Mr Vikram Patel |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 65 Shakespeare Road London W7 1LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.1st-mortgage.org.uk |
---|
Registered Address | Highwinds The Common Chipperfield Hertfordshire WD4 9BN |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chipperfield |
Ward | Bovingdon, Flaunden and Chipperfield |
Built Up Area | Chipperfield (Dacorum) |
33 at £1 | Vikram Patel 33.00% Ordinary |
---|---|
25 at £1 | Mr Fernando Getino 25.00% Ordinary |
25 at £1 | Mrs Melanie Nicola Getino 25.00% Ordinary |
17 at £1 | Nina Patel 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,967 |
Cash | £115,085 |
Current Liabilities | £40,229 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
16 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
15 June 2023 | Confirmation statement made on 11 June 2023 with updates (4 pages) |
26 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 June 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
1 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 June 2020 | Registered office address changed from Buckingham House East 1-12 Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB England to Highwinds the Common Chipperfield Hertfordshire WD4 9BN on 26 June 2020 (1 page) |
11 June 2020 | Termination of appointment of Vikram Patel as a director on 31 March 2020 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
3 December 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 April 2017 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to Buckingham House East 1-12 Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB on 28 April 2017 (1 page) |
19 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
16 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 January 2011 | Registered office address changed from Suite 3 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Suite 3 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH on 13 January 2011 (1 page) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Fernando Getino on 31 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Vikram Patel on 31 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Fernando Getino on 31 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Vikram Patel on 31 October 2009 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 20A the mall ealing london W5 2PJ (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 20A the mall ealing london W5 2PJ (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
13 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
22 February 2005 | Memorandum and Articles of Association (12 pages) |
22 February 2005 | Memorandum and Articles of Association (12 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 February 2005 | Memorandum and Articles of Association (12 pages) |
17 February 2005 | Memorandum and Articles of Association (12 pages) |
11 February 2005 | Company name changed ist mortgage west london LIMITED\certificate issued on 11/02/05 (2 pages) |
11 February 2005 | Company name changed ist mortgage west london LIMITED\certificate issued on 11/02/05 (2 pages) |
23 November 2004 | New secretary appointed;new director appointed (1 page) |
23 November 2004 | New secretary appointed;new director appointed (1 page) |
23 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
23 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
31 December 2003 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
19 November 2003 | Ad 31/10/03-31/10/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2003 | Ad 31/10/03-31/10/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
31 October 2003 | Incorporation (16 pages) |
31 October 2003 | Incorporation (16 pages) |