London
SW3 1NY
Director Name | Mr Daniel William Livings |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2011(1 month after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Farm Manager |
Country of Residence | England |
Correspondence Address | 54 Beauchamp Place London SW3 1NY |
Director Name | Henry Charles Savile |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2011(1 month after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Beauchamp Place London SW3 1NY |
Director Name | Hon James Hugh Hope John Savile |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2011(1 month after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Estate Office Hawnby York North Yorkshire YO62 5LS |
Registered Address | 54 Beauchamp Place London SW3 1NY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
515 at £1 | Charles Savile & Andrew Savile & James Savile 51.50% Ordinary B |
---|---|
485 at £1 | Daniel Livings 48.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £124,212 |
Current Liabilities | £4,771 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Change of name notice (2 pages) |
18 July 2014 | Company name changed great munden farmers LIMITED\certificate issued on 18/07/14
|
18 July 2014 | Company name changed great munden farmers LIMITED\certificate issued on 18/07/14
|
18 July 2014 | Change of name notice (2 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
25 March 2014 | Amended accounts made up to 31 March 2012 (4 pages) |
25 March 2014 | Amended accounts made up to 31 March 2012 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
4 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2011 | Resolutions
|
27 May 2011 | Appointment of The Hon James Hugh Hope John Savile as a director (3 pages) |
27 May 2011 | Appointment of Mr Daniel William Livings as a director (3 pages) |
27 May 2011 | Appointment of Henry Charles Savile as a director (3 pages) |
27 May 2011 | Appointment of The Hon James Hugh Hope John Savile as a director (3 pages) |
27 May 2011 | Appointment of Mr Daniel William Livings as a director (3 pages) |
27 May 2011 | Appointment of Henry Charles Savile as a director (3 pages) |
31 March 2011 | Incorporation (54 pages) |
31 March 2011 | Incorporation (54 pages) |