Hatfield
Hertfordshire
AL10 9FL
Director Name | Mr Antony Stapleton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 January 1995(39 years, 6 months after company formation) |
Appointment Duration | 24 years (closed 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Whitlock Drive Great Yeldham Halstead Essex CO9 4EE |
Secretary Name | Antony Stapleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2007(52 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Whitlock Drive Great Yeldham Halstead Essex CO9 4EE |
Director Name | Adrienne Pauline Poulson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | St Marys Blackmore End Braintree Essex CM7 4DR |
Director Name | Bryan Poulson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 1993) |
Role | Company Director |
Correspondence Address | 28 The Charter Road Woodford Green Essex IG8 9QU |
Director Name | Frances Patricia Rackham |
---|---|
Date of Birth | March 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 44 Parkmore Close Woodford Green Essex IG8 0SL |
Director Name | Donald Anthony Charles Stapleton |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | Grassmores 4 Millers Close Barnston Dunmow Essex CM6 1LJ |
Secretary Name | Adrienne Pauline Poulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | St Marys Blackmore End Braintree Essex CM7 4DR |
Director Name | Neil Andrew Poulson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 November 2001) |
Role | Carpet Wholesalers |
Correspondence Address | Thistles First Avenue, Hook End Brentwood Essex CM15 0HL |
Secretary Name | Antony Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Fitzwalter Road Little Dunmow Dunmow Essex CM6 3FQ |
Secretary Name | Christine Estella Baggarley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 2007) |
Role | Company Accountant |
Correspondence Address | 21 Hillyfields Loughton Essex IG10 2JT |
Website | www.rackhamsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85319225 |
Telephone region | London |
Registered Address | 6 Jubilee Avenue Highams Park Industrial Estate London E4 9JD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
10k at £1 | Rackhams LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 November 2001 | Delivered on: 17 November 2001 Persons entitled: The Royal Bank of Scotland Commercial Services Limited(The "Security Holder") 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 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. See the mortgage charge document for full details. Outstanding |
---|---|
6 November 2001 | Delivered on: 15 November 2001 Persons entitled: National Westminster 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 |
26 October 2017 | Director's details changed for Antony Stapleton on 26 October 2017 (2 pages) |
---|---|
26 October 2017 | Secretary's details changed for Antony Stapleton on 26 October 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 March 2014 | Registered office address changed from C/O Bkb 6Th Floor York House Empire Way Wembley Middx HA9 0QL on 22 March 2014 (1 page) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 April 2010 | Director's details changed for Ian David Chappell on 3 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Antony Stapleton on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Antony Stapleton on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Ian David Chappell on 3 April 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from east wing goffs oak house, goffs lane goffs oak hertfordshire EN7 5BW (1 page) |
15 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (1 page) |
31 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
12 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 May 2006 | Return made up to 03/04/06; full list of members (8 pages) |
5 July 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
25 May 2005 | Return made up to 03/04/05; full list of members
|
19 July 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
20 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
10 July 2003 | Auditor's resignation (1 page) |
29 June 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
9 May 2003 | Return made up to 03/04/03; full list of members
|
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: unit 6 jubilee avenue highams park industrial estate larkshall road highams park london E4 9JD (1 page) |
2 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
9 May 2002 | Return made up to 03/04/02; full list of members
|
20 November 2001 | Resolutions
|
20 November 2001 | Conve 06/11/01 (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
17 November 2001 | Particulars of mortgage/charge (11 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
12 November 2001 | Resolutions
|
15 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 April 2001 | Return made up to 03/04/01; full list of members
|
9 February 2001 | Director resigned (1 page) |
7 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
10 April 2000 | Return made up to 03/04/00; full list of members
|
14 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 April 1999 | Return made up to 03/04/99; no change of members (8 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
31 March 1998 | Return made up to 03/04/98; no change of members (8 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
22 April 1997 | Return made up to 03/04/97; full list of members
|
29 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
2 April 1996 | Return made up to 03/04/96; no change of members (6 pages) |
5 May 1995 | Return made up to 03/04/95; full list of members (8 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |