Chew Magna
Bristol
BS40 8RW
Director Name | Mrs Laura Emily Davies |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(16 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | North Elm House Norton Lane Chew Magna Bristol BS40 8RW |
Secretary Name | Geoffrey Peter Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months (resigned 12 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Petley Road London W6 9SU |
Secretary Name | Duncan Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 2012) |
Role | Company Director |
Correspondence Address | 47 Walton Street London SW3 3HT |
Secretary Name | Laura Emily Davies |
---|---|
Status | Resigned |
Appointed | 02 February 2012(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 June 2021) |
Role | Company Director |
Correspondence Address | North Elm House Norton Lane Chew Magna Bristol BS40 8RW |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | homemadeproperties.co.uk |
---|---|
Telephone | 0117 4032420 |
Telephone region | Bristol |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Stephen John Davies 70.00% Ordinary |
---|---|
30 at £1 | Laura Emily Davies 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,542 |
Cash | £14,816 |
Current Liabilities | £192,325 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (5 months, 3 weeks from now) |
17 April 2008 | Delivered on: 23 April 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 frobisher close daventry t/no NN94222 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
17 April 2008 | Delivered on: 23 April 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 trent walk daventry t/no NN64754 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
17 April 2008 | Delivered on: 23 April 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 burns road daventry t/no NN245607 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
21 November 2007 | Delivered on: 23 November 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 75 the severn, daventry, northamptonshire t/n NN107881, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. Outstanding |
16 November 2007 | Delivered on: 21 November 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3 lincoln way, daventry, northampton t/n NN113320, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
24 January 2024 | Notification of Laura Emily Davies as a person with significant control on 30 November 2023 (2 pages) |
---|---|
24 January 2024 | Change of details for Mr Stephen Austin John Davies as a person with significant control on 30 November 2023 (2 pages) |
8 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
30 November 2023 | Appointment of Mrs Laura Emily Davies as a director on 30 November 2023 (2 pages) |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
20 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
20 October 2021 | Confirmation statement made on 18 October 2021 with updates (5 pages) |
24 June 2021 | Termination of appointment of Laura Emily Davies as a secretary on 21 June 2021 (1 page) |
23 June 2021 | Change of details for Mr Stephen Austin John Davies as a person with significant control on 21 June 2021 (2 pages) |
23 June 2021 | Cessation of Laura Emily Davies as a person with significant control on 21 June 2021 (1 page) |
26 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with updates (5 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
25 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
19 April 2016 | Secretary's details changed for Laura Emily Davies on 5 April 2016 (1 page) |
19 April 2016 | Secretary's details changed for Laura Emily Davies on 5 April 2016 (1 page) |
19 April 2016 | Director's details changed for Stephen John Davies on 5 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Stephen John Davies on 5 April 2016 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
14 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
14 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 December 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
19 December 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
18 September 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Appointment of Laura Emily Davies as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Duncan Watson as a secretary (1 page) |
29 February 2012 | Appointment of Laura Emily Davies as a secretary (2 pages) |
29 February 2012 | Director's details changed for Stephen John Davies on 25 November 2011 (2 pages) |
29 February 2012 | Director's details changed for Stephen John Davies on 25 November 2011 (2 pages) |
29 February 2012 | Termination of appointment of Duncan Watson as a secretary (1 page) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
6 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
19 May 2010 | Director's details changed for Stephen John Davies on 26 April 2010 (3 pages) |
19 May 2010 | Director's details changed for Stephen John Davies on 26 April 2010 (3 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (5 pages) |
30 January 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
30 January 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
22 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
22 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 41 chalton street london NW1 1JD (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 41 chalton street london NW1 1JD (1 page) |
23 April 2007 | Incorporation (17 pages) |
23 April 2007 | Incorporation (17 pages) |