CHAMPNEYS FOREST MERE LIMITED

Register to unlock more data on OkredoRegister

CHAMPNEYS FOREST MERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03047435

Incorporation date

19/04/1995

Size

Full

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1995)
dot icon20/04/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon12/11/2025
Appointment of Paul Raymond Mitchell as a director on 2025-11-06
dot icon05/11/2025
Registration of charge 030474350013, created on 2025-11-05
dot icon25/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon11/02/2025
Director's details changed for Mr Alan Nader Whiteley on 2024-08-09
dot icon31/01/2025
Full accounts made up to 2024-04-30
dot icon02/09/2024
Director's details changed for Mr Stephen James Purdew on 2024-08-06
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon07/02/2024
Termination of appointment of Dorothy Rose Purdew as a director on 2023-09-05
dot icon06/02/2024
Full accounts made up to 2023-04-30
dot icon04/05/2023
Part of the property or undertaking has been released and no longer forms part of charge 030474350012
dot icon24/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon30/01/2023
Full accounts made up to 2022-04-30
dot icon11/01/2023
Satisfaction of charge 030474350008 in full
dot icon11/01/2023
Satisfaction of charge 030474350009 in full
dot icon11/01/2023
Satisfaction of charge 030474350010 in full
dot icon11/01/2023
Satisfaction of charge 030474350011 in full
dot icon09/06/2022
Change of details for Champneys Henlow Limited as a person with significant control on 2022-06-09
dot icon23/05/2022
Registration of charge 030474350012, created on 2022-05-20
dot icon17/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon12/05/2022
Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-12
dot icon02/02/2022
Full accounts made up to 2021-04-30
dot icon02/06/2021
Registration of charge 030474350011, created on 2021-05-28
dot icon17/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon10/05/2021
Full accounts made up to 2020-04-30
dot icon20/08/2020
Appointment of Paul Raymond Mitchell as a secretary on 2020-01-21
dot icon17/08/2020
Termination of appointment of Dorothy Rose Purdew as a secretary on 2020-01-21
dot icon28/07/2020
Registration of charge 030474350010, created on 2020-07-16
dot icon12/06/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon05/02/2020
Full accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon04/02/2019
Full accounts made up to 2018-04-30
dot icon04/10/2018
Registration of charge 030474350009, created on 2018-10-01
dot icon01/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon26/01/2018
Full accounts made up to 2017-04-30
dot icon04/12/2017
Director's details changed for Mr Alan Nader Whiteley on 2017-12-04
dot icon01/07/2017
Satisfaction of charge 6 in full
dot icon01/07/2017
Satisfaction of charge 030474350007 in full
dot icon28/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon10/04/2017
Resolutions
dot icon05/04/2017
Registration of charge 030474350008, created on 2017-04-03
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon07/06/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon03/03/2016
Registration of charge 030474350007, created on 2016-02-29
dot icon08/02/2016
Full accounts made up to 2015-04-30
dot icon09/06/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon18/05/2015
Director's details changed for Mr Stephen James Purdew on 2015-04-01
dot icon18/05/2015
Director's details changed for Dorothy Rose Purdew on 2015-04-01
dot icon18/05/2015
Secretary's details changed for Dorothy Rose Purdew on 2015-04-01
dot icon07/04/2015
Registered office address changed from The Grange Henlow Bedfordshire SG16 6DB to Palladium House 1/4 Argyll Street London W1F 7LD on 2015-04-07
dot icon12/02/2015
Full accounts made up to 2014-04-30
dot icon13/11/2014
Appointment of Mr Alan Nader Whiteley as a director on 2014-11-12
dot icon23/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon14/03/2014
Termination of appointment of Alexandre De Carvalho as a director
dot icon25/11/2013
Full accounts made up to 2013-04-30
dot icon24/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon12/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4
dot icon12/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5
dot icon12/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
dot icon12/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon28/03/2013
Appointment of Mr Alexandre Castro De Carvalho as a director
dot icon06/02/2013
Full accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon28/11/2011
Full accounts made up to 2011-04-30
dot icon19/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon02/03/2011
Full accounts made up to 2010-04-30
dot icon29/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon29/06/2010
Director's details changed for Dorothy Rose Purdew on 2009-10-20
dot icon02/03/2010
Full accounts made up to 2009-04-30
dot icon26/10/2009
Auditor's resignation
dot icon26/10/2009
Miscellaneous
dot icon27/07/2009
Full accounts made up to 2008-04-30
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon22/04/2009
Return made up to 19/04/09; full list of members
dot icon22/07/2008
Full accounts made up to 2007-04-30
dot icon22/04/2008
Return made up to 19/04/08; full list of members
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2007
Return made up to 19/04/07; no change of members
dot icon14/06/2007
Auditor's resignation
dot icon20/01/2007
Full accounts made up to 2006-04-30
dot icon25/04/2006
Return made up to 19/04/06; full list of members
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon26/04/2005
Return made up to 19/04/05; full list of members
dot icon09/03/2005
Full accounts made up to 2004-04-30
dot icon03/03/2005
Delivery ext'd 3 mth 30/04/04
dot icon21/06/2004
Return made up to 19/04/04; full list of members
dot icon12/02/2004
Full accounts made up to 2003-04-30
dot icon11/05/2003
Return made up to 19/04/03; full list of members
dot icon24/04/2003
Certificate of change of name
dot icon20/11/2002
Full accounts made up to 2002-04-30
dot icon14/06/2002
Return made up to 19/04/02; full list of members
dot icon15/01/2002
Full accounts made up to 2001-04-30
dot icon14/05/2001
Return made up to 19/04/01; full list of members
dot icon22/12/2000
Full accounts made up to 2000-04-30
dot icon19/05/2000
Return made up to 19/04/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-04-30
dot icon29/04/1999
Return made up to 19/04/99; full list of members
dot icon17/02/1999
Full accounts made up to 1998-04-30
dot icon06/08/1998
Return made up to 19/04/98; no change of members; amend
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon23/07/1998
£ nc 1000/4001000 05/05/98
dot icon09/05/1998
Particulars of mortgage/charge
dot icon23/04/1998
Return made up to 19/04/98; no change of members
dot icon24/11/1997
Full accounts made up to 1997-04-30
dot icon06/08/1997
Return made up to 19/04/97; no change of members
dot icon07/01/1997
Full accounts made up to 1996-04-30
dot icon06/12/1996
Return made up to 19/04/96; full list of members
dot icon11/09/1996
Director resigned
dot icon26/02/1996
Registered office changed on 26/02/96 from: 1 savoy hill london WC2R 0BP
dot icon02/01/1996
Accounting reference date extended from 31/12 to 30/04
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New secretary appointed;director resigned;new director appointed
dot icon02/01/1996
Secretary resigned
dot icon02/01/1996
Director resigned
dot icon18/12/1995
New director appointed
dot icon07/09/1995
Accounting reference date notified as 31/12
dot icon08/06/1995
Ad 30/05/95--------- £ si 998@1=998 £ ic 2/1000
dot icon10/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1995
Resolutions
dot icon04/05/1995
Registered office changed on 04/05/95 from: classic house 174-180 old street london EC1V 9BP
dot icon28/04/1995
Certificate of change of name
dot icon19/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen James Purdew
Director
14/12/1995 - Present
26
Mitchell, Paul Raymond
Director
06/11/2025 - Present
89
Whiteley, Alan Nader
Director
12/11/2014 - Present
18
Purdew, Dorothy Rose
Director
14/12/1995 - 05/09/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMPNEYS FOREST MERE LIMITED

CHAMPNEYS FOREST MERE LIMITED is an(a) Active company incorporated on 19/04/1995 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMPNEYS FOREST MERE LIMITED?

toggle

CHAMPNEYS FOREST MERE LIMITED is currently Active. It was registered on 19/04/1995 .

Where is CHAMPNEYS FOREST MERE LIMITED located?

toggle

CHAMPNEYS FOREST MERE LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does CHAMPNEYS FOREST MERE LIMITED do?

toggle

CHAMPNEYS FOREST MERE LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for CHAMPNEYS FOREST MERE LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-19 with no updates.