Rickmansworth
WD3 1ER
Director Name | Ms Lucy Moss |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2011(64 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 26 High Street Rickmansworth WD3 1ER |
Director Name | Josephine Pearl Moss |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(44 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 15 Edgeworth Crescent London NW4 4HA |
Director Name | Mark Moss |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(44 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 December 1994) |
Role | Company Director |
Correspondence Address | 15 Edgeworth Crescent London NW4 4HA |
Director Name | Peter Richard Moss |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(44 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lyncroft Gardens London NW6 1LB |
Secretary Name | Josephine Pearl Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 15 Edgeworth Crescent London NW4 4HA |
Director Name | Mrs Susan Carol Moss |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(49 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | Three Trees 56 Canons Drive Edgware Middlesex HA8 7RD |
Secretary Name | Mrs Susan Carol Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(50 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | Three Trees 56 Canons Drive Edgware Middlesex HA8 7RD |
Director Name | Mr Jeffrey Howard Mendlesohn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(64 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Djm Accountants 4th Floor Brook Point 1412 High Road London N20 9BH |
Secretary Name | Legal Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(58 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 2008) |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Secretary Name | G & E Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2008(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2013) |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Registered Address | 26 High Street Rickmansworth WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Craggy Island Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £602,540 |
Current Liabilities | £103,847 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
15 August 2022 | Delivered on: 23 August 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 64 church road richmond surrey. Outstanding |
---|---|
23 March 2007 | Delivered on: 31 March 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 March 2006 | Delivered on: 18 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 44 joel street northwood hill middlesex. Outstanding |
14 March 2006 | Delivered on: 18 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 64 church road richmond surrey. Outstanding |
22 December 2003 | Delivered on: 24 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 ailuntus court stonegrove edgware midd'X. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 March 1998 | Delivered on: 7 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property at 64 church road richmond upon thames greater london t/n SY137478 with all plant machinery fixtures and fittings furniture tools and equipment goodwill and the proceeds of insurances. Outstanding |
29 September 1989 | Delivered on: 6 October 1989 Persons entitled: The Royal Bank Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a: 42 44 & 48 joel street northwood hills l b of hillingdon greater london t/no. Mx 188938 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
1 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
---|---|
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 November 2015 | Registered office address changed from C/O Djm Accountants 4th Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 9 November 2015 (1 page) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Registered office address changed from C/O Djm Accountants 4th Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 9 November 2015 (1 page) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
27 February 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
21 February 2013 | Termination of appointment of Jeffrey Mendlesohn as a director (1 page) |
21 February 2013 | Termination of appointment of G & E Consultants Ltd as a secretary (1 page) |
21 February 2013 | Termination of appointment of G & E Consultants Ltd as a secretary (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Appointment of Ms Lucy Moss as a director (2 pages) |
27 July 2011 | Appointment of Mr Gideon Moss as a director (2 pages) |
5 May 2011 | Termination of appointment of Peter Moss as a director (1 page) |
5 May 2011 | Appointment of Mr Jeffrey Howard Mendlesohn as a director (2 pages) |
26 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2009 | Secretary's details changed for G & E Consultants Ltd on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 November 2008 | Appointment terminated secretary legal consultants LIMITED (1 page) |
10 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
10 November 2008 | Secretary appointed g & e consultants LTD (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from c/o niren blake brook point 1412 high road london N20 9BH (1 page) |
20 March 2008 | Return made up to 09/11/07; full list of members (3 pages) |
20 March 2008 | Location of debenture register (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 March 2007 | Particulars of mortgage/charge (9 pages) |
8 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 March 2006 | Particulars of mortgage/charge (3 pages) |
18 March 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Director's particulars changed (1 page) |
29 December 2005 | Return made up to 09/11/05; full list of members (7 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: three trees 56 canons drive edgware middlesex HA8 7RD (1 page) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2004 | Return made up to 09/11/04; full list of members
|
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 February 2004 | Return made up to 09/11/03; full list of members (7 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 July 2002 | Resolutions
|
6 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 November 2000 | Return made up to 09/11/00; full list of members
|
4 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 November 1999 | Return made up to 09/11/99; full list of members (8 pages) |
9 December 1998 | Return made up to 09/11/98; full list of members (6 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
11 March 1997 | Return made up to 09/11/96; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 November 1996 | New director appointed (2 pages) |
22 February 1996 | Auditor's resignation (1 page) |
15 November 1995 | Return made up to 09/11/95; full list of members (12 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
4 February 1947 | Incorporation (10 pages) |