Aldenham
Watford
Hertfordshire
WD25 8DB
Secretary Name | Arthur Michael Jefferis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(52 years after company formation) |
Appointment Duration | 17 years, 6 months (closed 28 September 2018) |
Role | Company Director |
Correspondence Address | Hilfield Park Hilfield Lane Aldenham Watford Hertfordshire WD25 8DB |
Director Name | Arthur Michael Jefferis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 1994) |
Role | Barrister At Law |
Correspondence Address | Hilfield Park Hilfield Lane Aldenham Watford Hertfordshire WD25 8DB |
Director Name | Robin Kevin Iain Matthew Jefferis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 February 2001) |
Role | Solicitor |
Correspondence Address | Hilfield Park Aldenham Watford Hertfordshire WD2 8DB |
Director Name | Marcia Nicoletta Lanyon |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 1994) |
Role | Gemmologist |
Correspondence Address | 1 Luxemburg Gardens Hammersmith London W6 7ED |
Director Name | Dr Stephan Arthur Jefferis |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 1992(43 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 July 2016) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Hilfield Park Aldenham Watford Hertfordshire WD25 8DB |
Secretary Name | Mrs Josephine Jane Jefferis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(43 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | Hilfield Park Aldenham Watford Herts WD2 8DB |
Secretary Name | Mr John Philip Jefferis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 March 1993(43 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilfield Park Aldenham Watford Hertfordshire WD25 8DB |
Director Name | Mr John Philip Jefferis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 1993(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 November 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hilfield Park Aldenham Watford Hertfordshire WD25 8DB |
Secretary Name | Marcia Nicoletta Lanyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | 1 Luxemburg Gardens Hammersmith London W6 7ED |
Director Name | Mrs Marcia Nicoletta Lanyon |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(51 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 06 September 2016) |
Role | Gemmologist |
Country of Residence | England |
Correspondence Address | 50 Castle Court 1 Brewhouse Lane London SW15 2JJ |
Website | www.hilfieldpark.co.uk |
---|
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
200 at £1 | Bertha Frances Preston 2.00% Ordinary |
---|---|
2k at £1 | Carol Ruth Jefferis 19.60% Ordinary |
2k at £1 | Marcia Nicoletta Lanyon 19.60% Ordinary |
2k at £1 | Mr Arthur Michael Jefferis 19.60% Ordinary |
2k at £1 | Mrs Jacqueline Jefferis 19.60% Ordinary |
2k at £1 | Stephen Arthur Jefferis 19.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,844 |
Cash | £4,669 |
Current Liabilities | £24,921 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 April 1949 | Delivered on: 8 April 1949 Satisfied on: 1 March 2008 Persons entitled: Lloyds Bank LTD Classification: Mem of deposit Secured details: All moneys due not exceeding £20,000. Particulars: Princes bldgs. Dale street liverpool. Fully Satisfied |
---|
28 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 October 2017 | Liquidators' statement of receipts and payments to 7 September 2017 (7 pages) |
13 October 2017 | Liquidators' statement of receipts and payments to 7 September 2017 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 September 2016 | Registered office address changed from Unit 11 Hilfield Park Hilfield Lane, Aldenham Watford Hertfordshire WD25 8DB to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 21 September 2016 (2 pages) |
21 September 2016 | Registered office address changed from Unit 11 Hilfield Park Hilfield Lane, Aldenham Watford Hertfordshire WD25 8DB to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 21 September 2016 (2 pages) |
19 September 2016 | Declaration of solvency (3 pages) |
19 September 2016 | Resolutions
|
19 September 2016 | Appointment of a voluntary liquidator (1 page) |
19 September 2016 | Appointment of a voluntary liquidator (1 page) |
19 September 2016 | Declaration of solvency (3 pages) |
7 September 2016 | Termination of appointment of Marcia Nicoletta Lanyon as a director on 6 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Marcia Nicoletta Lanyon as a director on 6 September 2016 (1 page) |
4 August 2016 | Termination of appointment of Stephan Arthur Jefferis as a director on 31 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Stephan Arthur Jefferis as a director on 31 July 2016 (1 page) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
31 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
31 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
30 August 2010 | Director's details changed for Stephan Arthur Jefferis on 4 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Stephan Arthur Jefferis on 4 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Stephan Arthur Jefferis on 4 July 2010 (2 pages) |
5 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
14 July 2009 | Director's change of particulars / marcia lanyon / 05/07/2008 (1 page) |
14 July 2009 | Director's change of particulars / marcia lanyon / 05/07/2008 (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 August 2008 | Return made up to 04/07/08; full list of members (5 pages) |
19 August 2008 | Return made up to 04/07/08; full list of members (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 August 2007 | Return made up to 04/07/07; full list of members (4 pages) |
6 August 2007 | Return made up to 04/07/07; full list of members (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 July 2005 | Return made up to 04/07/05; full list of members (4 pages) |
4 July 2005 | Return made up to 04/07/05; full list of members (4 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
13 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
9 January 2004 | Total exemption small company accounts made up to 5 April 2003 (10 pages) |
9 January 2004 | Total exemption small company accounts made up to 5 April 2003 (10 pages) |
9 January 2004 | Total exemption small company accounts made up to 5 April 2003 (10 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
28 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
12 April 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
12 April 2003 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
12 April 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
12 April 2003 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
12 April 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
15 July 2002 | Return made up to 04/07/02; full list of members
|
15 July 2002 | Return made up to 04/07/02; full list of members
|
2 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
2 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
2 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
20 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
20 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
14 April 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
14 April 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
14 April 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 11 the courtyard hilfield park hilfield lane aldenham watford hertfordshire WD25 8DB (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (3 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (3 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 11 the courtyard hilfield park hilfield lane aldenham watford hertfordshire WD25 8DB (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
17 July 2000 | Return made up to 04/07/00; full list of members
|
17 July 2000 | Return made up to 04/07/00; full list of members
|
10 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
10 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
10 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
12 July 1999 | Return made up to 04/07/99; full list of members (9 pages) |
12 July 1999 | Return made up to 04/07/99; full list of members (9 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | New secretary appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Secretary resigned (1 page) |
17 July 1998 | Return made up to 04/07/98; full list of members (5 pages) |
17 July 1998 | Return made up to 04/07/98; full list of members (5 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: unit 11 hilfield park hilfield lane aldenham watford hertfordshire WD2 8DB (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: unit 11 hilfield park hilfield lane aldenham watford hertfordshire WD2 8DB (1 page) |
30 March 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
30 March 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
30 March 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: 20 furnival street london EC4A 1BN (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: 20 furnival street london EC4A 1BN (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
14 July 1997 | Return made up to 04/07/97; full list of members (7 pages) |
14 July 1997 | Return made up to 04/07/97; full list of members (7 pages) |
9 April 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
9 April 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
9 April 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: 4TH floor 100 fetter lane london EC4A 1BN (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: 4TH floor 100 fetter lane london EC4A 1BN (1 page) |
11 August 1996 | Return made up to 04/07/96; full list of members (7 pages) |
11 August 1996 | Return made up to 04/07/96; full list of members (7 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
17 July 1995 | Return made up to 04/07/95; full list of members (14 pages) |
17 July 1995 | Return made up to 04/07/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
21 March 1949 | Incorporation (33 pages) |
21 March 1949 | Incorporation (33 pages) |