Amersham
Buckinghamshire
HP6 5JU
Director Name | Mr Guy William Copsey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2013(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Springfields Amersham Bucks HP6 5JU |
Director Name | Mr Robert John Watson |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2017(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Springfields Amersham Buckinghamshire HP6 5JU |
Director Name | Ms Clare Yvonne Hardman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Springfields Amersham Bucks HP6 5JU |
Director Name | Mr Frank Peter Lever |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 16 June 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Richard William James Hornby |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 16 June 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Secretary Name | Mr Frank Peter Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 16 June 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Ms Heather Cashin |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Springfields Amersham Buckinghamshire HP6 5JU |
Director Name | Mrs Patricia Byrne |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Springfields Amersham Buckinghamshire HP6 5JU |
Director Name | Dr Mary Richards |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 June 2013) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 24 Springfields Amersham Buckinghamshire HP6 5JU |
Director Name | Mr Michael Pohling |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 October 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Chestnuts 2 Launceston Chorleywood Hertfordshire WD3 5GY |
Secretary Name | Mr Michael Pohling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 June 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Chestnuts 2 Launceston Chorleywood Hertfordshire WD3 5GY |
Director Name | Jonathan Jet Sen Jong |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 August 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 June 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 23 Springfields Amersham Buckinghamshire HP6 5JU |
Director Name | Mr Paul Geoffrey Sanders |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 February 2015) |
Role | Estate Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | 167 Waterside Chesham Buckinghamshire HP5 1PG |
Director Name | Mr Roger Bernard Hardman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2014) |
Role | Consultant Business |
Country of Residence | United Kingdom |
Correspondence Address | 15 Springfields Amersham Buckinghamshire HP5 1PG |
Director Name | Belinda Hurst |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2013(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Springfields Amersham Bucks HP6 5JU |
Director Name | Patricia Winefrid Bryne |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Springfields Amersham Bucks HP6 5JV |
Director Name | Mr Richard Stead |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 August 2022) |
Role | I. T Consultant |
Country of Residence | England |
Correspondence Address | 26 Springfields Springfields Amersham HP6 5JU |
Secretary Name | Mr Richard Stead |
---|---|
Status | Resigned |
Appointed | 20 April 2020(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 August 2022) |
Role | Company Director |
Correspondence Address | 26 Springfields Amersham Buckinghamshire HP6 5JU |
Director Name | Chettleburghs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Dr Mary Richards 8.33% Ordinary |
---|---|
1 at £1 | Mr Guy Copsey & Mrs Ann Copsey 8.33% Ordinary |
1 at £1 | Mr Jonathan Jet Sen Jong 8.33% Ordinary |
1 at £1 | Mr Michael Pohling 8.33% Ordinary |
1 at £1 | Mr Paul G. Sanders 8.33% Ordinary |
1 at £1 | Mr R. Richards & Mrs Richards 8.33% Ordinary |
1 at £1 | Mrs Belinda Hurst 8.33% Ordinary |
1 at £1 | Mrs Hardman & Mr Roger Hardman 8.33% Ordinary |
1 at £1 | Mrs Harris & Mr B. Harris 8.33% Ordinary |
1 at £1 | Mrs L.e. Fanning 8.33% Ordinary |
1 at £1 | Mrs Patricia Byrne 8.33% Ordinary |
1 at £1 | Mrs Wai Hing Lam 8.33% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
8 August 2023 | Termination of appointment of Brian Harris as a director on 3 August 2023 (1 page) |
---|---|
5 March 2023 | Confirmation statement made on 19 February 2023 with updates (4 pages) |
24 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 August 2022 | Director's details changed for Mrs Clare Yvonne Hardman on 29 August 2022 (2 pages) |
25 August 2022 | Appointment of Mrs Clare Yvonne Hardman as a director on 25 August 2022 (2 pages) |
25 August 2022 | Termination of appointment of Richard Stead as a director on 23 August 2022 (1 page) |
23 August 2022 | Termination of appointment of Richard Stead as a secretary on 23 August 2022 (1 page) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 September 2021 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page) |
12 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
27 April 2020 | Appointment of Mr Richard Stead as a secretary on 20 April 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
3 February 2020 | Appointment of Mr Richard Stead as a director on 3 February 2020 (2 pages) |
1 February 2020 | Termination of appointment of Patricia Winefrid Bryne as a director on 31 January 2020 (1 page) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
3 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
1 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (1 page) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (1 page) |
22 June 2017 | Appointment of Mr Robert John Watson as a director on 4 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Belinda Hurst as a director on 14 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Belinda Hurst as a director on 14 June 2017 (1 page) |
22 June 2017 | Appointment of Mr Robert John Watson as a director on 4 June 2017 (2 pages) |
26 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
4 July 2016 | Appointment of Patricia Winefrid Bryne as a director on 20 June 2016 (3 pages) |
4 July 2016 | Appointment of Patricia Winefrid Bryne as a director on 20 June 2016 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
26 October 2015 | Termination of appointment of Michael Pohling as a director on 21 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Michael Pohling as a director on 21 October 2015 (1 page) |
21 August 2015 | Total exemption full accounts made up to 31 March 2015 (1 page) |
21 August 2015 | Total exemption full accounts made up to 31 March 2015 (1 page) |
5 May 2015 | Termination of appointment of Paul Geoffrey Sanders as a director on 16 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Paul Geoffrey Sanders as a director on 16 February 2015 (1 page) |
21 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
18 August 2014 | Total exemption full accounts made up to 31 March 2014 (1 page) |
18 August 2014 | Total exemption full accounts made up to 31 March 2014 (1 page) |
9 July 2014 | Termination of appointment of Roger Hardman as a director (1 page) |
9 July 2014 | Termination of appointment of Roger Hardman as a director (1 page) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
14 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
16 August 2013 | Appointment of Brian Harris as a director (3 pages) |
16 August 2013 | Appointment of Brian Harris as a director (3 pages) |
7 August 2013 | Termination of appointment of Mary Richards as a director (2 pages) |
7 August 2013 | Appointment of Guy William Copsey as a director (3 pages) |
7 August 2013 | Termination of appointment of Michael Pohling as a secretary (2 pages) |
7 August 2013 | Termination of appointment of Jonathan Jong as a director (2 pages) |
7 August 2013 | Appointment of Belinda Hurst as a director (3 pages) |
7 August 2013 | Termination of appointment of Mary Richards as a director (2 pages) |
7 August 2013 | Appointment of Guy William Copsey as a director (3 pages) |
7 August 2013 | Termination of appointment of Michael Pohling as a secretary (2 pages) |
7 August 2013 | Appointment of Belinda Hurst as a director (3 pages) |
7 August 2013 | Termination of appointment of Jonathan Jong as a director (2 pages) |
4 April 2013 | Appointment of Roger Bernard Hardman as a director (3 pages) |
4 April 2013 | Appointment of Roger Bernard Hardman as a director (3 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (8 pages) |
5 September 2012 | Termination of appointment of Heather Cashin as a director (2 pages) |
5 September 2012 | Termination of appointment of Heather Cashin as a director (2 pages) |
1 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (9 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (9 pages) |
27 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (9 pages) |
30 July 2010 | Appointment of Paul Geoffrey Sanders as a director (3 pages) |
30 July 2010 | Appointment of Paul Geoffrey Sanders as a director (3 pages) |
21 July 2010 | Director's details changed for Ms Heather Edwards on 28 June 2010 (3 pages) |
21 July 2010 | Termination of appointment of Patricia Byrne as a director (2 pages) |
21 July 2010 | Termination of appointment of Patricia Byrne as a director (2 pages) |
21 July 2010 | Director's details changed for Ms Heather Edwards on 28 June 2010 (3 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Director's details changed for Michael Pohling on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Heather Edwards on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Dr Mary Richards on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Dr Mary Richards on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Patricia Byrne on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Michael Pohling on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (11 pages) |
24 February 2010 | Director's details changed for Patricia Byrne on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Jonathan Jet Sen Jong on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Heather Edwards on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (11 pages) |
24 February 2010 | Director's details changed for Jonathan Jet Sen Jong on 23 February 2010 (2 pages) |
20 August 2009 | Director appointed jonathan jet sen jong (2 pages) |
20 August 2009 | Director appointed jonathan jet sen jong (2 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (8 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (8 pages) |
24 June 2008 | Appointment terminated director and secretary frank lever (1 page) |
24 June 2008 | Appointment terminated director and secretary frank lever (1 page) |
23 June 2008 | Appointment terminated director richard hornby (1 page) |
23 June 2008 | Appointment terminated director richard hornby (1 page) |
23 June 2008 | Director appointed dr mary richards (2 pages) |
23 June 2008 | Director appointed patricia byrne (2 pages) |
23 June 2008 | Director appointed heather edwards (2 pages) |
23 June 2008 | Director and secretary appointed michael pohling (2 pages) |
23 June 2008 | Director appointed heather edwards (2 pages) |
23 June 2008 | Director appointed patricia byrne (2 pages) |
23 June 2008 | Director appointed dr mary richards (2 pages) |
23 June 2008 | Director and secretary appointed michael pohling (2 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 April 2008 | Return made up to 19/02/08; full list of members (9 pages) |
5 April 2008 | Return made up to 19/02/08; full list of members (9 pages) |
4 April 2008 | Prev ext from 29/02/2008 to 31/03/2008 (1 page) |
4 April 2008 | Prev ext from 29/02/2008 to 31/03/2008 (1 page) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | Nc dec already adjusted 29/05/07 (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | New secretary appointed;new director appointed (3 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Nc dec already adjusted 29/05/07 (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New secretary appointed;new director appointed (3 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: temple house 20 holywell row london EC2A 4XH (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: temple house 20 holywell row london EC2A 4XH (1 page) |
29 May 2007 | Company name changed dormawells LTD.\certificate issued on 29/05/07 (2 pages) |
29 May 2007 | Company name changed dormawells LTD.\certificate issued on 29/05/07 (2 pages) |
19 February 2007 | Incorporation (17 pages) |
19 February 2007 | Incorporation (17 pages) |