Lingfield
Surrey
RH7 6QQ
Director Name | Mr Nigel Anthony Chimmo Branson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2010(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 The Sheilings Seal Sevenoaks TN15 0DF |
Director Name | Mr Graham Frank Chase |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 146 Green Dragon Lane Winchmore Hill London N21 1ET |
Secretary Name | Mr Nigel Anthony Chimmo Branson |
---|---|
Status | Current |
Appointed | 01 October 2015(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 6 The Sheilings Seal Sevenoaks TN15 0DF |
Director Name | Mr Stephen Menzies Muir |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
Director Name | Col Alan Clive Roberts |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Rein Road Morley West Yorkshire LS27 0HZ |
Secretary Name | Capt John Simkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 40 Whartons Lane Ashurst Southampton SO40 7EF |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Correspondence Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
Registered Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £48,971 |
Cash | £50,266 |
Current Liabilities | £1,295 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (5 months ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 2 weeks from now) |
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
18 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 January 2023 | Secretary's details changed for Mr Nigel Anthony Chimmo Branson on 12 January 2023 (1 page) |
12 January 2023 | Director's details changed for Mr Nigel Anthony Chimmo Branson on 12 January 2023 (2 pages) |
26 October 2022 | Termination of appointment of Alan Clive Roberts as a director on 1 December 2021 (1 page) |
26 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
17 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
20 October 2020 | Director's details changed for Mr Nigel Anthony Chimmo Branson on 19 October 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
25 October 2019 | Director's details changed for Mr Nigel Anthony Chimmo Branson on 25 October 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
31 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
8 November 2016 | Termination of appointment of John Simkins as a secretary on 1 October 2015 (1 page) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
8 November 2016 | Appointment of Mr Nigel Anthony Chimmo Branson as a secretary on 1 October 2015 (2 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
8 November 2016 | Termination of appointment of John Simkins as a secretary on 1 October 2015 (1 page) |
8 November 2016 | Appointment of Mr Nigel Anthony Chimmo Branson as a secretary on 1 October 2015 (2 pages) |
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
3 November 2015 | Annual return made up to 26 October 2015 no member list (6 pages) |
3 November 2015 | Annual return made up to 26 October 2015 no member list (6 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
22 December 2014 | Annual return made up to 26 October 2014 no member list (6 pages) |
22 December 2014 | Annual return made up to 26 October 2014 no member list (6 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
17 December 2013 | Annual return made up to 26 October 2013 no member list (6 pages) |
17 December 2013 | Annual return made up to 26 October 2013 no member list (6 pages) |
31 December 2012 | Appointment of Captain John Simkins as a secretary (3 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
31 December 2012 | Appointment of Captain John Simkins as a secretary (3 pages) |
31 December 2012 | Appointment of Mr Graham Frank Chase as a director (3 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
31 December 2012 | Appointment of Mr Graham Frank Chase as a director (3 pages) |
16 November 2012 | Annual return made up to 26 October 2012 no member list (4 pages) |
16 November 2012 | Annual return made up to 26 October 2012 no member list (4 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
27 February 2012 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 (3 pages) |
27 February 2012 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 (3 pages) |
15 November 2011 | Annual return made up to 26 October 2011 no member list (4 pages) |
15 November 2011 | Annual return made up to 26 October 2011 no member list (4 pages) |
25 March 2011 | Company name changed sir john balchin maritime heritage foundation\certificate issued on 25/03/11
|
25 March 2011 | Change of name notice (2 pages) |
25 March 2011 | Change of name notice (2 pages) |
25 March 2011 | Company name changed sir john balchin maritime heritage foundation\certificate issued on 25/03/11
|
13 December 2010 | Appointment of Mr Nigel Anthony Chimmo Branson as a director (3 pages) |
13 December 2010 | Appointment of Professor Alan Clive Roberts as a director (3 pages) |
13 December 2010 | Appointment of Sir Robert George Alexander Balchin as a director (3 pages) |
13 December 2010 | Appointment of Sir Robert George Alexander Balchin as a director (3 pages) |
13 December 2010 | Appointment of Professor Alan Clive Roberts as a director (3 pages) |
13 December 2010 | Appointment of Mr Nigel Anthony Chimmo Branson as a director (3 pages) |
13 December 2010 | Termination of appointment of Stephen Muir as a director (2 pages) |
13 December 2010 | Termination of appointment of Stephen Muir as a director (2 pages) |
13 December 2010 | Termination of appointment of Whale Rock Directors Limited as a director (2 pages) |
13 December 2010 | Termination of appointment of Whale Rock Directors Limited as a director (2 pages) |
26 October 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
26 October 2010 | Incorporation (20 pages) |
26 October 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
26 October 2010 | Incorporation (20 pages) |