Rickmansworth
Hertfordshire
WD3 4EP
Director Name | Wendy Jeffries |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1996(67 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raydons, Chorleywood Road Rickmansworth Hertfordshire WD3 4EP |
Director Name | Charles Frederick Jefferis |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(75 years, 11 months after company formation) |
Appointment Duration | 19 years |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Raydons Chorleywood Road Rickmansworth Hertfordshire WD3 4EP |
Director Name | Henry John Jefferis |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(80 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Raydons Chorleywood Road Rickmansworth Hertfordshire WD3 4EP |
Secretary Name | Mr Henry John Jefferis |
---|---|
Status | Current |
Appointed | 17 January 2017(87 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Raydons Chorleywood Road Rickmansworth Hertfordshire WD3 4EP |
Director Name | Mrs Elizabeth Anne Dunn |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(62 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 1996) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wood End Road Harpenden Hertfordshire AL5 3EB |
Director Name | Ms Deborah Clare Jefferis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(62 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 1996) |
Role | Secretary And Director |
Country of Residence | England |
Correspondence Address | Flat 1 40 Saint Johns Lane London EC1M 4BJ |
Director Name | Mrs Christine Elizabeth Kennett |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(62 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Avenue St Nicholas Harpenden Hertfordshire AL5 2DE |
Director Name | Mr Richard John Kennett |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(62 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 1996) |
Role | Solicitor And Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Avenue St Nicholas Harpenden Hertfordshire AL5 2DE |
Director Name | Mrs Judith Caroline Triggs |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(62 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Lane House East Kennett Marlborough Wilts SN8 4EY |
Secretary Name | Mrs Elizabeth Anne Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(62 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wood End Road Harpenden Hertfordshire AL5 3EB |
Secretary Name | Wendy Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(67 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raydons, Chorleywood Road Rickmansworth Hertfordshire WD3 4EP |
Registered Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,758,093 |
Cash | £8,970 |
Current Liabilities | £495,211 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
30 December 1997 | Delivered on: 14 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the warehouse premises crown passage off high street watford hertfordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
20 March 1997 | Delivered on: 24 March 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 30 the avenue watford hertfordshire.t/no.hd 76875 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 January 2017 | Appointment of Mr Henry John Jefferis as a secretary on 17 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Henry John Jefferis as a secretary on 17 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Wendy Jeffries as a secretary on 17 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Wendy Jeffries as a secretary on 17 January 2017 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
25 March 2015 | Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 March 2015 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
20 August 2014 | Director's details changed for Henry John Jefferis on 1 April 2013 (3 pages) |
20 August 2014 | Director's details changed for Henry John Jefferis on 1 April 2013 (3 pages) |
20 August 2014 | Director's details changed for Henry John Jefferis on 1 April 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
19 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
12 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
20 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (17 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (17 pages) |
19 May 2010 | Appointment of Henry John Jefferis as a director (3 pages) |
19 May 2010 | Appointment of Henry John Jefferis as a director (3 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
13 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
24 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
5 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
24 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
26 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 30 the avenue watford hertfordshire WD1 3NS (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 30 the avenue watford hertfordshire WD1 3NS (1 page) |
17 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
17 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members
|
22 October 1999 | Return made up to 30/09/99; full list of members
|
18 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
6 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Secretary resigned;director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: carmelite - 5TH floor 50 victoria embankment blackfriars london EC4Y 2LS (1 page) |
30 January 1997 | Secretary resigned;director resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: carmelite - 5TH floor 50 victoria embankment blackfriars london EC4Y 2LS (1 page) |
30 January 1997 | New secretary appointed;new director appointed (2 pages) |
30 January 1997 | New secretary appointed;new director appointed (2 pages) |
15 November 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
15 November 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
23 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
23 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
26 October 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
26 October 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
24 February 1983 | Accounts made up to 31 March 1982 (8 pages) |
24 February 1983 | Accounts made up to 31 March 1982 (8 pages) |