About

Registered Number: 03182776
Date of Incorporation: 29/03/1996 (28 years ago)
Company Status: Active
Registered Address: 196 High Street, Berkhamsted, Hertfordshire, HP4 3AP

 

Berkhamsted Town Hall Trading Ltd was registered on 29 March 1996 and are based in Hertfordshire, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are listed as Hall, Ian Lewis, Martin, Michael, Newmarch, Kay Sharon, Thomas, Kenneth Edward, Baylis, John Charles, Hall, Ian Lewis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLIS, John Charles 29 November 2001 31 August 2003 1
HALL, Ian Lewis 22 April 2003 15 February 2007 1
Secretary Name Appointed Resigned Total Appointments
HALL, Ian Lewis 01 October 2009 - 1
MARTIN, Michael 27 October 1997 04 June 1999 1
NEWMARCH, Kay Sharon 27 July 1999 29 November 2001 1
THOMAS, Kenneth Edward 30 April 2002 29 November 2007 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 19 September 2014
AP01 - Appointment of director 10 July 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 19 March 2013
AP03 - Appointment of secretary 19 March 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 15 March 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 17 December 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 01 April 2009
363a - Annual Return 21 April 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
AA - Annual Accounts 11 February 2008
288a - Notice of appointment of directors or secretaries 02 June 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 06 April 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
AA - Annual Accounts 15 December 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 02 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
AA - Annual Accounts 04 April 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
363s - Annual Return 12 April 2001
363s - Annual Return 02 June 2000
AA - Annual Accounts 02 June 2000
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
AA - Annual Accounts 06 June 1999
363s - Annual Return 06 June 1999
363s - Annual Return 03 June 1998
288a - Notice of appointment of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
287 - Change in situation or address of Registered Office 20 October 1997
225 - Change of Accounting Reference Date 20 October 1997
CERTNM - Change of name certificate 05 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
RESOLUTIONS - N/A 14 April 1997
RESOLUTIONS - N/A 14 April 1997
RESOLUTIONS - N/A 14 April 1997
AA - Annual Accounts 14 April 1997
363a - Annual Return 07 April 1997
NEWINC - New incorporation documents 29 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.