Walthamstow
London
E17 3PL
Director Name | Mrs Christine Catherine Hanna |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2003(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 23 Stone Hall Road Winchmore Hill London N21 1LR |
Director Name | Mr Anthony Michael Hindley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Wall Hill Barn Frog Lane, Pickmere Knutsford Cheshire WA16 0LJ |
Secretary Name | Mr Anthony Michael Hindley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Wall Hill Barn Frog Lane, Pickmere Knutsford Cheshire WA16 0LJ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Station House Adams Hill Knutsford Cheshire WA16 6DN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 8 other UK companies use this postal address |
200 at £4 | Chapter Properties Investments LTD 50.00% Ordinary |
---|---|
110 at £4 | Deborah Amanda Cummings 27.50% Ordinary |
90 at £4 | Christine Catherine Hanna 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £915 |
Cash | £1,125 |
Current Liabilities | £210 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 April 2024 (3 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
21 July 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
---|---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
31 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 August 2017 | Notification of Anthony Michael Hindley as a person with significant control on 6 April 2016 (2 pages) |
28 August 2017 | Notification of Anthony Michael Hindley as a person with significant control on 6 April 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
22 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
2 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 April 2010 | Director's details changed for Deborah Amanda Cummings on 18 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Deborah Amanda Cummings on 18 April 2010 (2 pages) |
13 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 April 2009 | Director's change of particulars / christine hanna / 19/04/2009 (1 page) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 April 2009 | Director's change of particulars / christine hanna / 19/04/2009 (1 page) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
13 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: barn cottage blackshaw heys farm breach house lane mobberley knutsford cheshire WA16 7NS (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: barn cottage blackshaw heys farm breach house lane mobberley knutsford cheshire WA16 7NS (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: west barn savay farm savay lane denham buckinghamshire UB9 5NJ (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: west barn savay farm savay lane denham buckinghamshire UB9 5NJ (1 page) |
2 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
18 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
7 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
28 January 2004 | Nc inc already adjusted 24/06/03 (2 pages) |
28 January 2004 | Nc inc already adjusted 24/06/03 (2 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
21 January 2004 | Ad 24/06/03--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
21 January 2004 | Ad 24/06/03--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New secretary appointed;new director appointed (2 pages) |
1 May 2003 | New secretary appointed;new director appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
18 April 2003 | Incorporation (14 pages) |
18 April 2003 | Incorporation (14 pages) |