London
NW5 2RB
Director Name | Thomas William Humphreys |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1997(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 69 Broadway Market London E8 4PH |
Director Name | Mrs Susannah Rosemary Peta Dutton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Woolards Ash Farm Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JY |
Director Name | Lucinda Ferelith Smith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1997(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 8 Brocas Close London NW3 3LD |
Director Name | Charles William Humphreys |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hazel End Farm Bishops Stortford Hertfordshire CM23 1HG |
Director Name | Petronella Margaret Humphreys |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hazel End Farm Bishops Stortford Hertfordshire CM23 1HG |
Secretary Name | Petronella Margaret Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hazel End Farm Bishops Stortford Hertfordshire CM23 1HG |
Website | www.corylet.com |
---|---|
Telephone | 01279 812377 |
Telephone region | Bishops Stortford |
Registered Address | Woolards Ash Farm Hatfield Broad Oak Bishop's Stortford CM22 7JY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Hatfield Broad Oak |
Ward | Broad Oak & the Hallingburys |
1 at £1 | Christopher Charles Humphreys 25.00% Ordinary |
---|---|
1 at £1 | Lucinda Ferelith Smith 25.00% Ordinary |
1 at £1 | Susannah Rosemary Peta Dutton 25.00% Ordinary |
1 at £1 | Thomas William Humphreys 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,515 |
Cash | £102,256 |
Current Liabilities | £2,741 |
Latest Accounts | 30 September 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 September |
31 December 2020 | Registered office address changed from Hazel End Farm Bishops Stortford Hertfordshire CM23 1HG to Woolards Ash Farm Hatfield Broad Oak Bishop's Stortford CM22 7JY on 31 December 2020 (1 page) |
---|---|
18 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
23 December 2019 | Previous accounting period extended from 29 March 2019 to 29 September 2019 (1 page) |
30 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
12 November 2018 | Termination of appointment of Charles William Humphreys as a director on 12 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Petronella Margaret Humphreys as a secretary on 12 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Petronella Margaret Humphreys as a director on 12 November 2018 (1 page) |
7 October 2018 | Director's details changed for Lucinda Ferelith Camilla Smith on 1 October 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2015 | Director's details changed for Lucinda Ferelith Camilla Smith on 1 November 2014 (2 pages) |
4 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Lucinda Ferelith Camilla Smith on 1 November 2014 (2 pages) |
4 August 2015 | Director's details changed for Lucinda Ferelith Camilla Smith on 1 November 2014 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Susannah Rosemary Peta Dutton on 19 December 2013 (2 pages) |
6 August 2014 | Director's details changed for Susannah Rosemary Peta Dutton on 19 December 2013 (2 pages) |
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 October 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
7 October 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (9 pages) |
2 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (9 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (9 pages) |
28 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (9 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Director's details changed for Lucinda Ferelith Camilla Smith on 20 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Lucinda Ferelith Camilla Smith on 20 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (9 pages) |
30 September 2009 | Return made up to 22/07/09; full list of members (5 pages) |
30 September 2009 | Return made up to 22/07/09; full list of members (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
25 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
27 July 2005 | Return made up to 22/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 22/07/05; full list of members (3 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 August 2004 | Return made up to 22/07/04; full list of members
|
2 August 2004 | Return made up to 22/07/04; full list of members
|
16 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 August 2003 | Return made up to 22/07/03; full list of members
|
1 August 2003 | Return made up to 22/07/03; full list of members
|
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
1 August 2002 | Return made up to 22/07/02; full list of members (10 pages) |
1 August 2002 | Return made up to 22/07/02; full list of members (10 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 July 2001 | Return made up to 22/07/01; full list of members (9 pages) |
29 July 2001 | Return made up to 22/07/01; full list of members (9 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 August 2000 | Return made up to 22/07/00; full list of members
|
7 August 2000 | Return made up to 22/07/00; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 August 1999 | Return made up to 22/07/99; full list of members
|
1 August 1999 | Return made up to 22/07/99; full list of members
|
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Director's particulars changed (1 page) |
24 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 October 1998 | Return made up to 22/07/98; full list of members
|
19 October 1998 | Return made up to 22/07/98; full list of members
|
30 April 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
30 April 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 July 1997 | Incorporation (40 pages) |
22 July 1997 | Incorporation (40 pages) |