Farnborough
Hants
GU14 6JP
Secretary Name | Mr Christopher Jon Netherton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherwood House 41 Queens Road Farnborough Hants GU14 6JP |
Director Name | Mr Christopher Richard Netherton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cranmore Lane Aldershot Hampshire GU11 3BB |
Secretary Name | Nigel David Knight Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Church Street Godalming Surrey GU7 1EQ |
Website | nationalfloodschool.co.uk |
---|---|
Telephone | 01296 770848 |
Telephone region | Aylesbury |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5 at £1 | Christopher Jon Netherton 50.00% Ordinary |
---|---|
5 at £1 | Christopher Richard Netherton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,554 |
Cash | £1,266 |
Current Liabilities | £63,839 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 1 day from now) |
25 June 2021 | Delivered on: 29 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
4 July 2016 | Delivered on: 8 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 June 2023 | Confirmation statement made on 29 April 2023 with updates (5 pages) |
---|---|
2 May 2023 | Secretary's details changed for Mr. Christopher Jon Netherton on 30 January 2023 (1 page) |
2 May 2023 | Director's details changed for Mr. Christopher Jon Netherton on 30 January 2023 (2 pages) |
28 March 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
16 March 2023 | Cessation of Christopher Jon Netherton as a person with significant control on 2 March 2021 (3 pages) |
28 February 2023 | Second filing for the notification of Cjn Holdings Limited as a person with significant control (7 pages) |
24 February 2023 | Second filing of Confirmation Statement dated 29 April 2021 (3 pages) |
30 January 2023 | Registered office address changed from Sherwood House 41 Queens Road Farnborough Hants GU14 6JP to Aissela 46 High Street Esher Surrey KT10 9QY on 30 January 2023 (1 page) |
24 June 2022 | Confirmation statement made on 29 April 2022 with updates (4 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
29 June 2021 | Registration of charge 054399020002, created on 25 June 2021 (89 pages) |
10 May 2021 | Confirmation statement made on 29 April 2021 with updates
|
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
3 March 2021 | Notification of Cjn Holdings Ltd as a person with significant control on 2 March 2021
|
3 March 2021 | Cessation of Christopher Richard Netherton as a person with significant control on 2 March 2021 (1 page) |
3 March 2021 | Termination of appointment of Christopher Richard Netherton as a director on 3 March 2021 (1 page) |
13 May 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
21 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
23 January 2018 | Director's details changed for Mr Christopher Jon Netherton on 11 January 2018 (2 pages) |
23 January 2018 | Secretary's details changed for Mr Christopher Jon Netherton on 11 January 2018 (1 page) |
23 January 2018 | Secretary's details changed for Mr Christopher Jon Netherton on 11 January 2018 (1 page) |
23 January 2018 | Change of details for Mr Christopher Jon Netherton as a person with significant control on 11 January 2018 (2 pages) |
23 January 2018 | Change of details for Mr Christopher Jon Netherton as a person with significant control on 11 January 2018 (2 pages) |
23 January 2018 | Director's details changed for Mr Christopher Jon Netherton on 11 January 2018 (2 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
18 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Registration of charge 054399020001, created on 4 July 2016 (27 pages) |
8 July 2016 | Registration of charge 054399020001, created on 4 July 2016 (27 pages) |
6 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
9 February 2009 | Director and secretary's change of particulars / christopher netherton / 26/01/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / christopher netherton / 26/01/2009 (1 page) |
6 February 2009 | Director and secretary's change of particulars / christopher netherton / 26/01/2009 (1 page) |
6 February 2009 | Director and secretary's change of particulars / christopher netherton / 26/01/2009 (1 page) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
18 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
6 June 2008 | Director's change of particulars / christopher netherton / 01/05/2007 (1 page) |
6 June 2008 | Director's change of particulars / christopher netherton / 01/05/2007 (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 August 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
5 August 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
19 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
19 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
16 June 2007 | Ad 04/01/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
16 June 2007 | Ad 04/01/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
15 January 2007 | New secretary appointed;new director appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 11 church street godalming surrey GU7 1EQ (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 11 church street godalming surrey GU7 1EQ (1 page) |
15 January 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
13 July 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
26 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
29 April 2005 | Incorporation (17 pages) |
29 April 2005 | Incorporation (17 pages) |