Chesham
Bucks
HP5 2SF
Director Name | Mr Paul Andrew Sinclair |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Unit 201, Second Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Morris Munro Hogg |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(10 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 201, Second Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Hugh Bradbury |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(12 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brandon Mead Chesham HP5 2FQ |
Director Name | Mr Richard William James Hornby |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Frank Peter Lever |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Secretary Name | Mr Frank Peter Lever |
---|---|
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Glover Road Pinner Middlesex HA5 1LQ |
Director Name | Oliver Barber |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 19 Brandon Mead Chesham Buckinghamshire HP5 2FQ |
Director Name | Mr David Ross Gilley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 15 Brandon Mead Chesham Buckinghamshire HP5 2FQ |
Director Name | Steven Capper |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 September 2020) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 203 Chartridge Lane Chesham Buckinghamshire HP5 2SF |
Director Name | Mr Morris Munro Hogg |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 205a Chartridge Lane Chesham HP5 2SF |
Director Name | Nathaniel Veary |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 2018) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brandon Mead Chesham Bucks HP5 2SF |
Director Name | Ms Christina Marguerite Michael |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 126 Lye Green Road Chesham HP5 3NH |
Director Name | Ms Ruth Lingley |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ |
Registered Address | Unit 201, Second Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | A. Smythson 10.00% Ordinary A |
---|---|
1 at £1 | D. Gilley 10.00% Ordinary A |
1 at £1 | Frank Peter Lever 10.00% Ordinary A |
1 at £1 | J. Tobin 10.00% Ordinary A |
1 at £1 | J. Veary 10.00% Ordinary A |
1 at £1 | M. Hogg 10.00% Ordinary A |
1 at £1 | N. Gamil 10.00% Ordinary A |
1 at £1 | O. Barber 10.00% Ordinary A |
1 at £1 | R. Ogden 10.00% Ordinary A |
1 at £1 | S. Capper 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £14 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Termination of appointment of Christina Marguerite Michael as a director on 29 September 2020 (1 page) |
30 September 2020 | Appointment of Mr Morris Munro Hogg as a director on 30 September 2020 (2 pages) |
30 September 2020 | Appointment of Ms Ruth Lingley as a director on 30 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Steven Capper as a director on 29 September 2020 (1 page) |
24 April 2020 | Total exemption full accounts made up to 30 November 2019 (1 page) |
31 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 30 November 2018 (1 page) |
2 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
6 September 2018 | Termination of appointment of Nathaniel Veary as a director on 4 September 2018 (1 page) |
29 August 2018 | Appointment of Ms Christina Marguerite Michael as a director on 29 August 2018 (2 pages) |
1 June 2018 | Total exemption full accounts made up to 30 November 2017 (1 page) |
22 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 30 November 2016 (1 page) |
22 June 2017 | Total exemption full accounts made up to 30 November 2016 (1 page) |
9 February 2017 | Appointment of Mr Paul Andrew Sinclair as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Paul Andrew Sinclair as a director on 1 February 2017 (2 pages) |
12 January 2017 | Termination of appointment of David Ross Gilley as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of David Ross Gilley as a director on 31 December 2016 (1 page) |
16 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
16 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
26 May 2016 | Appointment of Richard Ogden as a director on 14 April 2016 (3 pages) |
26 May 2016 | Appointment of Richard Ogden as a director on 14 April 2016 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 November 2015 (1 page) |
13 April 2016 | Total exemption small company accounts made up to 30 November 2015 (1 page) |
14 February 2016 | Termination of appointment of Oliver Barber as a director on 21 January 2016 (1 page) |
14 February 2016 | Termination of appointment of Oliver Barber as a director on 21 January 2016 (1 page) |
10 February 2016 | Registered office address changed from 5 Jardine Village Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 5 Jardine Village Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 10 February 2016 (1 page) |
13 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
6 June 2015 | Appointment of Nathaniel Veary as a director on 21 May 2015 (3 pages) |
6 June 2015 | Appointment of Nathaniel Veary as a director on 21 May 2015 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 November 2014 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 30 November 2014 (1 page) |
14 January 2015 | Termination of appointment of Morris Hogg as a director on 28 May 2014 (1 page) |
14 January 2015 | Termination of appointment of Morris Hogg as a director on 28 May 2014 (1 page) |
7 October 2014 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom to 5 Jardine Village Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom to 5 Jardine Village Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 7 October 2014 (1 page) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom to 5 Jardine Village Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 7 October 2014 (1 page) |
23 April 2014 | Total exemption full accounts made up to 30 November 2013 (6 pages) |
23 April 2014 | Total exemption full accounts made up to 30 November 2013 (6 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
18 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 June 2013 | Termination of appointment of Richard Hornby as a director (2 pages) |
11 June 2013 | Termination of appointment of Frank Lever as a director (2 pages) |
11 June 2013 | Termination of appointment of Richard Hornby as a director (2 pages) |
11 June 2013 | Termination of appointment of Frank Lever as a secretary (2 pages) |
11 June 2013 | Termination of appointment of Frank Lever as a secretary (2 pages) |
11 June 2013 | Termination of appointment of Frank Lever as a director (2 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
5 July 2012 | Appointment of Oliver Barber as a director (3 pages) |
5 July 2012 | Appointment of Oliver Barber as a director (3 pages) |
5 July 2012 | Appointment of Steven Capper as a director (3 pages) |
5 July 2012 | Appointment of David Gilley as a director (3 pages) |
5 July 2012 | Appointment of Morris Hogg as a director (3 pages) |
5 July 2012 | Appointment of Morris Hogg as a director (3 pages) |
5 July 2012 | Appointment of Steven Capper as a director (3 pages) |
5 July 2012 | Appointment of David Gilley as a director (3 pages) |
14 March 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
14 March 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
25 January 2012 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (3 pages) |
25 January 2012 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (3 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Incorporation (32 pages) |
30 September 2010 | Incorporation (32 pages) |