COUNTRYFILE LIMITED
HEMEL HEMPSTEAD ABBEY MOTORS (HEMEL HEMPSTEAD) LIMITED

Hellopages » Hertfordshire » Three Rivers » HP3 0PJ
Company number 00740811
Status Active
Incorporation Date 14 November 1962
Company Type Private Limited Company
Address DALE FARM, FLAUNDEN, HEMEL HEMPSTEAD, HERTS, HP3 0PJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100,900 . The most likely internet sites of COUNTRYFILE LIMITED are www.countryfile.co.uk, and www.countryfile.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixty-three years and three months. Countryfile Limited is a Private Limited Company. The company registration number is 00740811. Countryfile Limited has been working since 14 November 1962. The present status of the company is Active. The registered address of Countryfile Limited is Dale Farm Flaunden Hemel Hempstead Herts Hp3 0pj. The company`s financial liabilities are £937.66k. It is £78.47k against last year. The cash in hand is £36.48k. It is £-1.67k against last year. And the total assets are £1405.63k, which is £188.53k against last year. MALAMATENIOS, Patricia Ann is a Secretary of the company. MALAMATENIOS, John George is a Director of the company. MALAMATENIOS, Patricia Ann is a Director of the company. Secretary SMITH, Brian has been resigned. Director AVERY, Philip Michael has been resigned. Director BRIGGS, John Philip has been resigned. Director FRASER, Craig has been resigned. Director JONES, David William George has been resigned. The company operates in "Construction of domestic buildings".


countryfile Key Finiance

LIABILITIES £937.66k
+9%
CASH £36.48k
-5%
TOTAL ASSETS £1405.63k
+15%
All Financial Figures

Current Directors

Secretary
MALAMATENIOS, Patricia Ann
Appointed Date: 23 October 2000

Director
MALAMATENIOS, John George
Appointed Date: 14 November 1962
88 years old

Director
MALAMATENIOS, Patricia Ann
Appointed Date: 15 June 1999
85 years old

Resigned Directors

Secretary
SMITH, Brian
Resigned: 23 October 2000

Director
AVERY, Philip Michael
Resigned: 25 March 1993
65 years old

Director
BRIGGS, John Philip
Resigned: 04 December 1995
Appointed Date: 26 November 1993
70 years old

Director
FRASER, Craig
Resigned: 19 November 1993
75 years old

Director
JONES, David William George
Resigned: 23 December 2005
Appointed Date: 07 April 2001
84 years old

Persons With Significant Control

Mr John George Malamatenios
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

Mrs Patricia Ann Malamatenios
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

COUNTRYFILE LIMITED Events

11 Apr 2017
Confirmation statement made on 6 April 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100,900

02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100,900

...
... and 106 more events
13 Mar 1987
Director resigned;new director appointed

05 Mar 1987
Full accounts made up to 31 December 1986

27 Nov 1986
Particulars of mortgage/charge

19 Aug 1986
Return made up to 22/05/86; full list of members

14 Nov 1962
Certificate of incorporation

COUNTRYFILE LIMITED Charges

20 June 2012
Debenture
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 November 2011
Mortgage debenture
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 November 2011
Legal charge
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that property k/a corner farm, redbourn road, hemel…
17 January 2008
Legal charge
Delivered: 18 January 2008
Status: Satisfied on 2 May 2012
Persons entitled: Clydesdale Bank PLC
Description: Corner farm redbourn road hemel hempstead.
30 December 2005
Debenture
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Dovechase Limited
Description: Fixed and floating charges over the undertaking and all…
9 February 2005
Legal mortgage
Delivered: 11 February 2005
Status: Satisfied on 2 May 2012
Persons entitled: Nelgus Holdings Limited
Description: The f/h land situate and k/a 2A storehouse lane, hitchin…
15 June 1999
Debenture
Delivered: 22 June 1999
Status: Outstanding
Persons entitled: John George Malamatenios
Description: Fixed and floating charges over the undertaking and all…
14 April 1997
Charge
Delivered: 15 April 1997
Status: Satisfied on 2 May 2012
Persons entitled: Metropolitan Factors Limited
Description: By way of fixed equitable charge on all book debts the…
28 August 1996
Debenture deed
Delivered: 4 September 1996
Status: Satisfied on 11 April 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1993
Mortgage
Delivered: 17 April 1993
Status: Satisfied on 11 October 2003
Persons entitled: Ford Credit PLC
Description: All monies deposited from time to time by the company with…
2 May 1991
Mortgage debenture
Delivered: 8 May 1991
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 October 1990
Debenture
Delivered: 30 October 1990
Status: Satisfied on 6 December 1995
Persons entitled: Ford Motor Credit Company
Description: Fixed and floating charges over the undertaking and all…
24 October 1990
Charge
Delivered: 30 October 1990
Status: Satisfied on 6 December 1995
Persons entitled: Ford Motor Credit Company
Description: All new and used motor vehicles including passenger cars…
24 October 1990
A bulk deposit mortgage
Delivered: 30 October 1990
Status: Satisfied on 6 December 1995
Persons entitled: Ford Motor Credit Company
Description: All monies deposited from time to time by the company with…
31 January 1990
Rental deposit deed.
Delivered: 9 February 1990
Status: Satisfied on 11 October 2003
Persons entitled: Malcolm Meyer Stern Sharon Lyn Stern.
Description: The company's interest in the "deposit account" (see form…
14 November 1986
Legal mortgage
Delivered: 27 November 1986
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: Land on west side of redbourn road, hemel hempstead…
26 July 1984
Charge
Delivered: 27 July 1984
Status: Satisfied on 6 December 1995
Persons entitled: Lombard North Central PLC.
Description: All stocks of new motor vehicles owned by the company from…
5 January 1984
Floating charge
Delivered: 6 January 1984
Status: Satisfied on 6 December 1995
Persons entitled: Lombard North Central PLC
Description: All the company's stock of used motor vehicles whatsoever…
18 April 1983
Legal mortgage
Delivered: 6 May 1983
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land at maff buffer depot redbourn…
17 September 1982
Legal mortgage
Delivered: 27 September 1982
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 1.7 acres land fronting redbourn road…
3 January 1980
Assignment
Delivered: 8 January 1980
Status: Satisfied on 11 October 2003
Persons entitled: Lombard North Central Limited.
Description: All moneys which may from time to time be or become due or…
3 September 1976
Legal mortgage
Delivered: 13 September 1976
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property known as land fronting redbourn rd hemel…
21 February 1975
Legal charge
Delivered: 16 October 1979
Status: Satisfied on 11 January 1983
Persons entitled: Pearl Assurance Co. LTD
Description: Land at redbourn rd, hemel hempstead, hertfordshire.