69 High Street
Berkhamsted
HP4 2DE
Director Name | Mr David Christopher Hill |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkhamsted Chiropractic Coleshill House 69 High Street Berkhamsted Hertfordshire HP4 2DE |
Secretary Name | Mary Linda Comley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Claymead Stormore Dilton Marsh Westbury Wiltshire BA13 4BH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | berkhamstedchiropractic.com |
---|---|
Telephone | 01442 863800 |
Telephone region | Hemel Hempstead |
Registered Address | C/O Hillier Hopkins Llp 51 Clarendon Road First Floor, Radius House Watford WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
76 at £1 | Lauren Hill 76.00% Ordinary A |
---|---|
24 at £1 | David Hill 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £84,054 |
Cash | £102,668 |
Current Liabilities | £21,884 |
Latest Accounts | 4 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 4 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 04 April |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
11 May 2009 | Delivered on: 13 May 2009 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 |
---|
3 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Micro company accounts made up to 4 April 2019 (4 pages) |
5 December 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
22 January 2019 | Appointment of Mr David Christopher Hill as a director on 17 January 2019 (2 pages) |
22 January 2019 | Micro company accounts made up to 4 April 2018 (3 pages) |
19 December 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
8 August 2018 | Registered office address changed from C/O Berkhamsted Chiropractic Clinic Coleshill House 69 High Street Berkhamsted Hertfordshire HP4 2DE to C/O Hillier Hopkins Llp 51 Clarendon Road First Floor, Radius House Watford WD17 1HP on 8 August 2018 (1 page) |
15 March 2018 | Micro company accounts made up to 4 April 2017 (5 pages) |
22 December 2017 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
18 December 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
4 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
4 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
10 March 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
30 August 2013 | Director's details changed for Dr Lauren Louise Hill on 27 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Dr Lauren Louise Hill on 27 August 2013 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
23 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Dr Lauren Louise Comley on 29 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Dr Lauren Louise Comley on 29 September 2010 (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
22 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Dr Lauren Louise Comley on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Dr Lauren Louise Comley on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Dr Lauren Louise Comley on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 10 December 2009 (1 page) |
18 November 2009 | Resolutions
|
18 November 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
18 November 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
18 November 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
18 November 2009 | Resolutions
|
17 November 2009 | Change of share class name or designation (2 pages) |
17 November 2009 | Change of share class name or designation (2 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 March 2009 | Return made up to 15/11/08; full list of members (3 pages) |
9 March 2009 | Return made up to 15/11/08; full list of members (3 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 21 dukes way berkhamstead hertfordshire HP4 1JP (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 21 dukes way berkhamstead hertfordshire HP4 1JP (1 page) |
10 February 2009 | Director's change of particulars / lauren comley / 30/01/2009 (2 pages) |
10 February 2009 | Appointment terminated secretary mary comley (1 page) |
10 February 2009 | Director's change of particulars / lauren comley / 30/01/2009 (2 pages) |
10 February 2009 | Appointment terminated secretary mary comley (1 page) |
16 January 2009 | Application for reregistration from UNLTD to LTD (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Application for reregistration from UNLTD to LTD (1 page) |
16 January 2009 | Certificate of re-registration from Unlimited to Limited (1 page) |
16 January 2009 | Certificate of re-registration from Unlimited to Limited (1 page) |
16 January 2009 | Re-registration of Memorandum and Articles (10 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Re-registration of Memorandum and Articles (10 pages) |
25 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
25 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
25 January 2008 | Secretary's particulars changed (1 page) |
25 January 2008 | Secretary's particulars changed (1 page) |
25 September 2007 | Accounting reference date extended from 30/11/07 to 05/04/08 (1 page) |
25 September 2007 | Accounting reference date extended from 30/11/07 to 05/04/08 (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: coleshill house 69 high street berkhampsted HP4 2DE (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: coleshill house 69 high street berkhampsted HP4 2DE (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New secretary appointed (3 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New secretary appointed (3 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New director appointed (3 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New director appointed (3 pages) |
15 November 2006 | Incorporation (15 pages) |
15 November 2006 | Incorporation (15 pages) |