Chalfont St Giles
Buckinghamshire
HP8 4EH
Director Name | Mrs Judith Maria Jordan |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 7 Beaufort Road Clifton Bristol BS8 2JU |
Director Name | Mrs Judith Maria Jordan |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 34 Pembroke Road Clifton Bristol BS8 3EG |
Secretary Name | Mr Andrew Nicholas Branson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EH |
Director Name | Caroline Anne Hayes |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2002(100 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Firs Road Houghton On The Hill Leicester Leicestershire LE7 9GU |
Director Name | Mr Derek Roy Branson |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(90 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Fieldside 5 Willow Place Braithwell Rotherham South Yorkshire S66 7BD |
Director Name | Mr Charles Edward Copley |
---|---|
Date of Birth | January 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(90 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 April 1992) |
Role | Chartered Accountant |
Correspondence Address | Brocodale Sitwell Grove Rotherham South Yorkshire S60 3AY |
Director Name | Mrs Grace Elizabeth Guest Smith |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(90 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 November 1998) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 32 Mereheath Park Knutsford Cheshire WA16 6AU |
Director Name | Mr Harold James Smith |
---|---|
Date of Birth | September 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(90 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 March 1996) |
Role | Retired Civil Servant |
Correspondence Address | 32 Mereheath Park Knutsford Cheshire WA16 6AU |
Secretary Name | Mr Derek Roy Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(90 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | Fieldside 5 Willow Place Braithwell Rotherham South Yorkshire S66 7BD |
Telephone | 01709 362201 |
---|---|
Telephone region | Rotherham |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
5.5k at £1 | Mrs Judith Maria Jordan 8.72% Ordinary |
---|---|
4.8k at £1 | Mrs Caroline Anne Hayes 7.61% Ordinary |
4.7k at £1 | Mrs C.e. Ryan 7.45% Ordinary |
4.1k at £1 | Mrs H.j.b. Owens 6.46% Ordinary |
4.1k at £1 | Mrs P.d.e. Atwood 6.46% Ordinary |
3.6k at £1 | N.r. Cooper 5.67% Ordinary |
3.5k at £1 | Audrey Vernon Boon 5.60% Ordinary |
2.8k at £1 | J.m. Bibby 4.36% Ordinary |
2.8k at £1 | R.r. Branson 4.36% Ordinary |
16k at £1 | Mrs Grace Elizabeth Guest Smith 25.27% Ordinary |
10k at £1 | A.n. Branson 15.90% Ordinary |
673 at £1 | Catherine Gordon 1.07% Ordinary |
673 at £1 | Sally Branson 1.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £996,480 |
Cash | £80,563 |
Current Liabilities | £26,925 |
Latest Accounts | 31 May 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 9 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2023 (5 months, 3 weeks from now) |
7 April 1965 | Delivered on: 7 April 1965 Classification: Series of debentures Outstanding |
---|
21 February 2022 | Accounts for a small company made up to 31 May 2021 (8 pages) |
---|---|
16 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
16 November 2021 | Director's details changed for Mrs Judith Maria Jordan on 9 November 2021 (2 pages) |
23 February 2021 | Accounts for a small company made up to 31 May 2020 (9 pages) |
12 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
21 February 2020 | Accounts for a small company made up to 31 May 2019 (9 pages) |
13 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a small company made up to 31 May 2018 (9 pages) |
20 November 2018 | Confirmation statement made on 9 November 2018 with updates (5 pages) |
21 June 2018 | Notification of a person with significant control statement (2 pages) |
21 June 2018 | Withdrawal of a person with significant control statement on 21 June 2018 (2 pages) |
28 February 2018 | Accounts for a small company made up to 31 May 2017 (10 pages) |
20 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
20 November 2017 | Notification of a person with significant control statement (2 pages) |
20 November 2017 | Cessation of Grace Elizabeth Guest Smith as a person with significant control on 20 November 2017 (1 page) |
20 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
20 November 2017 | Notification of a person with significant control statement (2 pages) |
20 November 2017 | Cessation of Grace Elizabeth Guest Smith as a person with significant control on 7 November 2017 (1 page) |
1 March 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
1 March 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
2 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
2 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
3 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
12 August 2015 | Register(s) moved to registered inspection location Arden Caple 89 Bottrells Lane Chalfont St Giles Bucks HP8 4EH (1 page) |
12 August 2015 | Register(s) moved to registered inspection location Arden Caple 89 Bottrells Lane Chalfont St Giles Bucks HP8 4EH (1 page) |
11 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
11 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
26 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
5 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
5 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Register(s) moved to registered office address (1 page) |
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Register(s) moved to registered office address (1 page) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
21 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
7 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
9 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Director's details changed for Caroline Anne Hayes on 9 November 2010 (2 pages) |
9 December 2010 | Director's details changed for Judith Maria Jordan on 9 November 2010 (2 pages) |
9 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Director's details changed for Caroline Anne Hayes on 9 November 2010 (2 pages) |
9 December 2010 | Director's details changed for Judith Maria Jordan on 9 November 2010 (2 pages) |
9 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Director's details changed for Caroline Anne Hayes on 9 November 2010 (2 pages) |
9 December 2010 | Director's details changed for Judith Maria Jordan on 9 November 2010 (2 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
5 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (15 pages) |
5 February 2010 | Register(s) moved to registered inspection location (2 pages) |
5 February 2010 | Register inspection address has been changed (2 pages) |
5 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
5 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (15 pages) |
5 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (15 pages) |
5 February 2010 | Register(s) moved to registered inspection location (2 pages) |
5 February 2010 | Register inspection address has been changed (2 pages) |
5 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
3 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
3 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
26 February 2009 | Return made up to 09/11/08; full list of members (9 pages) |
26 February 2009 | Director's change of particulars / judith jordan / 09/11/2008 (1 page) |
26 February 2009 | Return made up to 09/11/08; full list of members (9 pages) |
26 February 2009 | Director's change of particulars / judith jordan / 09/11/2008 (1 page) |
11 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
11 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
27 December 2007 | Return made up to 09/11/07; no change of members (7 pages) |
27 December 2007 | Return made up to 09/11/07; no change of members (7 pages) |
26 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
26 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
22 January 2007 | Return made up to 09/11/06; full list of members (10 pages) |
22 January 2007 | Return made up to 09/11/06; full list of members (10 pages) |
24 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
24 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
2 February 2006 | Return made up to 09/11/05; full list of members
|
2 February 2006 | Return made up to 09/11/05; full list of members
|
23 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
23 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 37 moorgate road rotherham S60 2AE (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 37 moorgate road rotherham S60 2AE (1 page) |
25 February 2005 | Return made up to 09/11/04; full list of members (11 pages) |
25 February 2005 | Return made up to 09/11/04; full list of members (11 pages) |
26 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
26 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
7 January 2004 | Return made up to 09/11/03; full list of members (11 pages) |
7 January 2004 | Return made up to 09/11/03; full list of members (11 pages) |
2 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
2 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
26 January 2003 | Return made up to 09/11/02; full list of members (11 pages) |
26 January 2003 | Return made up to 09/11/02; full list of members (11 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
27 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
27 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
5 February 2002 | Return made up to 09/11/01; full list of members
|
5 February 2002 | Return made up to 09/11/01; full list of members
|
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
23 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
7 December 2000 | Return made up to 09/11/00; full list of members (10 pages) |
7 December 2000 | Return made up to 09/11/00; full list of members (10 pages) |
23 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
2 December 1999 | Return made up to 09/11/99; no change of members
|
2 December 1999 | Return made up to 09/11/99; no change of members
|
23 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
23 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
20 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
25 November 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
25 November 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
24 November 1997 | Return made up to 09/11/97; full list of members
|
24 November 1997 | Return made up to 09/11/97; full list of members
|
24 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
24 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
2 December 1996 | Return made up to 09/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 09/11/96; full list of members (6 pages) |
22 March 1996 | Director resigned (2 pages) |
22 March 1996 | Director resigned (2 pages) |
21 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
21 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
31 May 1988 | Memorandum and Articles of Association (11 pages) |
31 May 1988 | Memorandum and Articles of Association (11 pages) |
13 May 1988 | Wd 07/04/88 ad 28/03/88--------- £ si [email protected]=54120 (2 pages) |
13 May 1988 | S-div (1 page) |
13 May 1988 | Wd 07/04/88 ad 28/03/88--------- £ si [email protected]=54120 (2 pages) |
13 May 1988 | S-div (1 page) |
13 May 1988 | Resolutions
|