Dissolved 2016-11-01
Company Information for BEVAN MEWS (CHESHAM) MANAGEMENT LIMITED
CHESHAM, BUCKINGHAMSHIRE, HP5,
|
Company Registration Number
03414669
Private Limited Company
Dissolved Dissolved 2016-11-01 |
Company Name | |
---|---|
BEVAN MEWS (CHESHAM) MANAGEMENT LIMITED | |
Legal Registered Office | |
CHESHAM BUCKINGHAMSHIRE | |
Company Number | 03414669 | |
---|---|---|
Date formed | 1997-08-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-29 | |
Date Dissolved | 2016-11-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID RICHARD WHATLEY |
||
JULIA DAY |
||
DAVID RICHARD WHATLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN TAYLOR |
Company Secretary | ||
RICHARD JOHN TAYLOR |
Director | ||
STEPHEN CHARLES GAMSTON |
Director | ||
MICHAEL DAVID IBBESON |
Company Secretary | ||
MICHAEL DAVID IBBESON |
Director | ||
HILARY MARY DI MONACO |
Director | ||
MICHAEL VENN |
Company Secretary | ||
RAYMOND CHARLES MANNING |
Director | ||
DONALD ANTHONY TUCKER |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 701 | |
AR01 | 05/08/15 FULL LIST | |
AA | 29/09/14 TOTAL EXEMPTION SMALL | |
AA | 29/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/14 STATEMENT OF CAPITAL;GBP 701 | |
AR01 | 05/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2014 FROM 12 BEVAN HILL CHESHAM BUCKINGHAMSHIRE HP5 2QS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD WHATLEY / 01/09/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID RICHARD WHATLEY / 01/09/2013 | |
AA | 29/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/13 FULL LIST | |
AA | 29/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD WHATLEY / 08/08/2012 | |
AA | 29/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/11 FULL LIST | |
AA | 29/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD WHATLEY / 05/08/2010 | |
AA | 29/09/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 10 BEVAN HILL CHESHAM BUCKS HP5 2QS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR | |
AP01 | DIRECTOR APPOINTED JULIA DAY | |
AP03 | SECRETARY APPOINTED DAVID RICHARD WHATLEY | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
AA | 29/09/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS | |
AA | 29/09/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 05/08/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 14 BEVAN HILL CHESHAM BUCKINGHAMSHIRE HP5 2QS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04 | |
363s | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03 | |
363s | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02 | |
363s | RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/01 | |
363s | RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 29/09/99 | |
363s | RETURN MADE UP TO 05/08/99; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/09/98 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/99 FROM: SORBAN AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS | |
88(2)R | AD 17/12/97-12/02/98 £ SI 6@100=600 £ IC 1/601 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/98 TO 29/09/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due After One Year | 2011-09-30 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 0 |
Provisions For Liabilities Charges | 2011-09-30 | £ 0 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEVAN MEWS (CHESHAM) MANAGEMENT LIMITED
Called Up Share Capital | 2011-09-30 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 1,811 |
Current Assets | 2011-09-30 | £ 1,811 |
Shareholder Funds | 2011-09-30 | £ 1,811 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BEVAN MEWS (CHESHAM) MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |