99 Church Street
Rickmansworth
WD3 1JJ
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2015(63 years, 6 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Mrs Brenda Neef |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(39 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 27 March 2002) |
Role | Retired |
Correspondence Address | 48 Tangier Lane Eton Windsor Berkshire SL4 6BB |
Director Name | Humphrey Pieter Neef |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(39 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 10 April 2015) |
Role | Glass Merchant |
Country of Residence | France |
Correspondence Address | Penhoet 56160 Langoelan France |
Secretary Name | Mrs Susan Janet Neef |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(39 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 10 April 2015) |
Role | Company Director |
Correspondence Address | Penhoet 56160 Langoelan France |
Director Name | Mr Nicholas Martin Palmer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(56 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 25 Geffers Ride Ascot Berkshire SL5 7JY |
Secretary Name | Mr Nicholas Martin Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 25 Geffers Ride Ascot Berkshire SL5 7JY |
Director Name | Susan Janet Neef |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(58 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 April 2015) |
Role | Secretary |
Country of Residence | France |
Correspondence Address | Penhoet 56160 Langoelan France |
Website | www.windsorglass.co.uk |
---|
Registered Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £180,168 |
Cash | £55,827 |
Current Liabilities | £184,632 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
15 April 2015 | Delivered on: 24 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
4 February 1994 | Delivered on: 5 February 1994 Satisfied on: 8 January 2015 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
27 October 1986 | Delivered on: 7 November 1986 Satisfied on: 23 April 2003 Persons entitled: Midland 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: Unit 1, midas metropolitan industrial estate garth road, morden, surrey title no:- sgl 438737. Fully Satisfied |
19 January 1984 | Delivered on: 24 January 1984 Satisfied on: 8 January 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
2 January 2024 | Secretary's details changed for Kerry Secretarial Services Limited on 1 September 2023 (1 page) |
---|---|
2 January 2024 | Director's details changed for Mr Barry Kevin Preedy on 1 September 2023 (2 pages) |
2 January 2024 | Change of details for Totally Interactive Limited as a person with significant control on 1 September 2023 (2 pages) |
22 August 2023 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page) |
12 April 2023 | Confirmation statement made on 1 April 2023 with updates (4 pages) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
13 April 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
6 May 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
18 May 2020 | Director's details changed for Mr Barry Kevin Preedy on 18 May 2020 (2 pages) |
18 May 2020 | Secretary's details changed for Kerry Secretarial Services Limited on 18 May 2020 (1 page) |
18 May 2020 | Change of details for Totally Interactive Limited as a person with significant control on 18 May 2020 (2 pages) |
11 May 2020 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 11 May 2020 (1 page) |
22 April 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
2 April 2020 | Secretary's details changed for Kerry Secretarial Services Limited on 30 March 2020 (1 page) |
2 April 2020 | Change of details for Totally Interacive Limited as a person with significant control on 2 April 2019 (2 pages) |
2 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
15 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
8 April 2019 | Register(s) moved to registered office address C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX (1 page) |
8 April 2019 | Statement of capital following an allotment of shares on 30 June 2018
|
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
17 April 2018 | Change of details for Totally Interacive Limited as a person with significant control on 1 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
9 January 2018 | Secretary's details changed for Kerry Secretarial Services Limited on 9 January 2018 (1 page) |
9 January 2018 | Secretary's details changed for Kerry Secretarial Services Limited on 9 January 2018 (1 page) |
21 August 2017 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 21 August 2017 (1 page) |
21 August 2017 | Director's details changed for Mr Barry Kevin Preedy on 15 August 2017 (2 pages) |
21 August 2017 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 21 August 2017 (1 page) |
21 August 2017 | Director's details changed for Mr Barry Kevin Preedy on 15 August 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 June 2015 | Termination of appointment of Susan Janet Neef as a secretary on 10 April 2015 (1 page) |
9 June 2015 | Termination of appointment of Susan Janet Neef as a secretary on 10 April 2015 (1 page) |
9 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from Unit 3 Vansittart Estate Windsor Berks SL4 1SE to C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 9 June 2015 (1 page) |
9 June 2015 | Director's details changed for Mr Barry Kevin Preedy on 8 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from Unit 3 Vansittart Estate Windsor Berks SL4 1SE to C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 9 June 2015 (1 page) |
9 June 2015 | Director's details changed for Mr Barry Kevin Preedy on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Barry Kevin Preedy on 8 June 2015 (2 pages) |
9 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from Unit 3 Vansittart Estate Windsor Berks SL4 1SE to C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 9 June 2015 (1 page) |
1 May 2015 | Termination of appointment of Nicholas Martin Palmer as a director on 15 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Humphrey Pieter Neef as a director on 10 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Humphrey Pieter Neef as a director on 10 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Susan Janet Neef as a director on 10 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Nicholas Martin Palmer as a director on 15 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Susan Janet Neef as a director on 10 April 2015 (2 pages) |
1 May 2015 | Appointment of Kerry Secretarial Services Limited as a secretary on 10 April 2015 (3 pages) |
1 May 2015 | Appointment of Kerry Secretarial Services Limited as a secretary on 10 April 2015 (3 pages) |
24 April 2015 | Appointment of Barry Preedy as a director on 10 April 2015 (3 pages) |
24 April 2015 | Registration of charge 005005730004, created on 15 April 2015 (45 pages) |
24 April 2015 | Appointment of Barry Preedy as a director on 10 April 2015 (3 pages) |
24 April 2015 | Registration of charge 005005730004, created on 15 April 2015 (45 pages) |
8 January 2015 | Satisfaction of charge 1 in full (1 page) |
8 January 2015 | Satisfaction of charge 3 in full (1 page) |
8 January 2015 | Satisfaction of charge 3 in full (1 page) |
8 January 2015 | Satisfaction of charge 1 in full (1 page) |
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
21 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 April 2011 | Director's details changed for Nicholas Martin Palmer on 30 March 2011 (2 pages) |
26 April 2011 | Register inspection address has been changed (1 page) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Register inspection address has been changed (1 page) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Director's details changed for Nicholas Martin Palmer on 30 March 2011 (2 pages) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 June 2010 | Appointment of Susan Janet Neef as a director (2 pages) |
17 June 2010 | Appointment of Susan Janet Neef as a director (2 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
27 May 2009 | Director's change of particulars / humphrey neef / 23/04/2008 (1 page) |
27 May 2009 | Director's change of particulars / humphrey neef / 23/04/2008 (1 page) |
27 May 2009 | Appointment terminated secretary nicholas palmer (1 page) |
27 May 2009 | Secretary's change of particulars / susan neef / 23/08/2008 (1 page) |
27 May 2009 | Secretary's change of particulars / susan neef / 23/08/2008 (1 page) |
27 May 2009 | Appointment terminated secretary nicholas palmer (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
29 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
29 April 2008 | Location of register of members (1 page) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 November 2007 | New secretary appointed (1 page) |
7 November 2007 | New secretary appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
12 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
12 April 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
28 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
11 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
7 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
6 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
15 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
14 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
10 April 2002 | Return made up to 01/04/02; full list of members (8 pages) |
10 April 2002 | Return made up to 01/04/02; full list of members (8 pages) |
18 June 2001 | Return made up to 01/04/01; full list of members (8 pages) |
18 June 2001 | Return made up to 01/04/01; full list of members (8 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 April 2000 | Return made up to 01/04/00; full list of members (8 pages) |
13 April 2000 | Return made up to 01/04/00; full list of members (8 pages) |
22 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 May 1997 | Return made up to 01/04/97; full list of members (6 pages) |
1 May 1997 | Return made up to 01/04/97; full list of members (6 pages) |
11 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
11 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
19 April 1996 | Return made up to 01/04/96; full list of members
|
19 April 1996 | Return made up to 01/04/96; full list of members
|
1 December 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
1 December 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
12 November 1983 | Accounts made up to 30 June 1983 (12 pages) |
12 November 1983 | Accounts made up to 30 June 1983 (12 pages) |