Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Director Name | Mrs Sandra Elizabeth Chambers |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH |
Director Name | Mr Stanley Frederick George Packham |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH |
Director Name | Clare Lucy Chambers |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH |
Director Name | Mr Robert Chambers |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Website | md-p.com |
---|
Registered Address | 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
27 at £1 | Kathryn Gardner 27.00% Ordinary |
---|---|
27 at £1 | Robert Chambers 27.00% Ordinary |
27 at £1 | Sandra Chambers 27.00% Ordinary |
19 at £1 | Stanley Frederick George Packham 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£371,515 |
Cash | £74,782 |
Current Liabilities | £460,379 |
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 | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
26 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
5 May 2020 | Director's details changed for Clare Lucy Chambers on 5 May 2020 (2 pages) |
5 May 2020 | Change of details for Clare Lucy Chambers as a person with significant control on 5 May 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
20 May 2019 | Change of details for Mrs Sandra Elizabeth Chambers as a person with significant control on 5 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mrs Sandra Elizabeth Chambers on 5 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Stanley Frederick George Packham on 5 May 2019 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 July 2018 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH on 27 July 2018 (1 page) |
31 May 2018 | Confirmation statement made on 20 May 2018 with updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
12 May 2017 | Appointment of Clare Lucy Chambers as a director on 1 January 2017 (2 pages) |
12 May 2017 | Termination of appointment of Robert Chambers as a director on 1 January 2017 (1 page) |
12 May 2017 | Termination of appointment of Robert Chambers as a director on 1 January 2017 (1 page) |
12 May 2017 | Appointment of Clare Lucy Chambers as a director on 1 January 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 July 2016 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 15 July 2016 (1 page) |
15 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Mr Stanley Frederick George Packham on 18 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mr Robert Chambers on 18 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mrs Kathryn Gardner on 18 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mr Robert Chambers on 18 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mrs Sandra Elizabeth Chambers on 18 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mrs Kathryn Gardner on 18 May 2015 (2 pages) |
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Mr Stanley Frederick George Packham on 18 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mrs Sandra Elizabeth Chambers on 18 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
4 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
19 May 2014 | Registered office address changed from Ashdown House Park Grove Chalfont St. Giles Buckinghamshire HP8 4BG on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Ashdown House Park Grove Chalfont St. Giles Buckinghamshire HP8 4BG on 19 May 2014 (1 page) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 April 2013 | Incorporation (26 pages) |
17 April 2013 | Incorporation (26 pages) |